ARH PORTABLE AND MODULAR BUILDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/07/243 July 2024 | Director's details changed for Mr Andrew Robert Henderson on 2024-07-03 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-07-31 |
21/05/2421 May 2024 | Registered office address changed from Unit 2B Haller Street Hull HU9 1RZ England to (Old Avs Site) Raven Street Hull HU9 1PP on 2024-05-21 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
23/02/2423 February 2024 | Change of details for Mr Andrew Robert Henderson as a person with significant control on 2024-02-23 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/04/2329 April 2023 | Total exemption full accounts made up to 2022-07-31 |
21/04/2321 April 2023 | Satisfaction of charge 081400310001 in full |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM UNIT 2B HALLER STREET HULL HU9 1RZ UNITED KINGDOM |
18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM UNIT 13 LEE SMITH STREET HULL HU9 1SD |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/02/2018 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HENDERSON / 13/02/2019 |
23/01/1923 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
21/09/1821 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081400310001 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/04/1816 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR TRACEY DAYSLEY |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/07/1522 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR KERRY HENDERSON |
23/07/1423 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
25/09/1325 September 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 45 WOODGATE ROAD HULL HU5 5AH ENGLAND |
23/07/1223 July 2012 | DIRECTOR APPOINTED MISS TRACEY MARIE DAYSLEY |
14/07/1214 July 2012 | DIRECTOR APPOINTED MR ANDREW ROBERT HENDERSON |
12/07/1212 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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