ARK AND GENERAL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewCessation of Iss Damage Control Limited as a person with significant control on 2023-06-30

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

26/02/2526 February 2025 Appointment of Mr Kristian Lennard as a director on 2025-01-02

View Document

26/02/2526 February 2025 Termination of appointment of Peter Brumby as a director on 2025-01-02

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

07/08/237 August 2023 Notification of R3 Polygon Uk as a person with significant control on 2022-05-10

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Termination of appointment of Elizabeth Michelle Benison as a director on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Peter Brumby as a director on 2022-04-29

View Document

06/05/226 May 2022 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to 7 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Joanne Roberts as a director on 2022-04-29

View Document

26/10/2126 October 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

12/07/1612 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN DOHERTY

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/045 March 2004 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 S366A DISP HOLDING AGM 29/08/03

View Document

25/10/0325 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

10/06/0210 June 2002 S366A DISP HOLDING AGM 08/04/02

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

12/12/0112 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/017 December 2001 AUDITOR'S RESIGNATION

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: ARK AND GENERAL LTD. RUGELEY ROAD HEDNESFORD STAFFS WS12 5QU

View Document

16/08/0116 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994

View Document

09/09/949 September 1994

View Document

09/09/949 September 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/12/9330 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/933 September 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990

View Document

23/08/9023 August 1990

View Document

23/08/9023 August 1990

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

15/01/9015 January 1990

View Document

15/01/9015 January 1990

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989

View Document

21/09/8921 September 1989

View Document

11/07/8911 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/06/8922 June 1989 SECRETARY RESIGNED

View Document

14/06/8914 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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