ARENA DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mrs Susan Williams as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mrs Tanya Louise Williams as a director on 2025-05-07

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Secretary's details changed for Paul Anthony Williams on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Paul Anthony Williams on 2024-05-10

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

29/02/2429 February 2024 Cessation of Tanya Louise Williams as a person with significant control on 2024-02-07

View Document

29/02/2429 February 2024 Notification of a person with significant control statement

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILLIAMS / 12/01/2021

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / TANYA LOUISE WILLIAMS / 12/01/2021

View Document

02/02/212 February 2021 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY WILLIAMS / 12/01/2021

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 12/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM ROSE COTTAGE KEMBERTON MILL NR SHIFNAL TF11 9NU ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY WILLIAMS / 24/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 24/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILLIAMS / 24/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / TANYA LOUISE WILLIAMS / 24/08/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA LOUISE WILLIAMS

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 05/10/2017

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM GRINDLE COTTAGE 1 KEMBERTON ROAD GRINDLE NR SHIFNAL SHROPSHIRE TF11 9LE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM GRINDLE COTTAGE GRINDLE SHIFNAL SHROPSHIRE TF11 9JN

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILLIAMS / 14/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 14/12/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 29 SILVERMERE PARK SHIFNAL SHROPSHIRE TF11 9BN

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 4 MEADWAY SHIFNAL SHROPSHIRE TF11 9QB

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 3 MEADWAY SHIFNAL SHROPSHIRE TF11 9QB

View Document

05/01/045 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: HINNINGTON GRANGE COTTAGES HINNINGTON NR SHIFNAL SHROPSHIRE TF11 9JT

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91 FROM: HILLTOP PARKLAND SHIFNAL SHROPSHIRE

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

17/01/9117 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: COALPORT HOUSE SHIFNAL INDUSTRIAL ESTATE SHROPSHIRE LAMLEDGE LANE SHIFNAL SHROPSHIRE TF11 8DL

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

17/02/8717 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

04/02/874 February 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 RETURN MADE UP TO 26/09/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company