ARK PALLETS AND FENCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Registered office address changed from The Sidings Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to Liberty Hough Halifax HX3 7AP on 2025-06-19 |
19/06/2519 June 2025 | Confirmation statement made on 2025-03-17 with no updates |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | Micro company accounts made up to 2024-04-30 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with updates |
28/02/2428 February 2024 | Termination of appointment of Joan Jones as a director on 2024-01-29 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/09/2022 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
05/12/185 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
23/02/1823 February 2018 | DIRECTOR APPOINTED MISS JAYNE LOUISE SMITH |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 23/02/2018 |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 23/02/2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/04/161 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/09/1522 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047113240003 |
30/04/1530 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/04/1411 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
27/03/1327 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/04/1223 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
11/01/1211 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/03/1117 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR REGINALD JONES |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JONES / 31/10/2009 |
26/03/1026 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JONES / 31/10/2009 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN JONES / 31/10/2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
05/04/085 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
14/06/0714 June 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: TAGLOCK WORKS, ELLAND ROAD BRIGHOUSE W YORKS HD6 2RG |
13/01/0713 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0631 October 2006 | SECRETARY RESIGNED |
31/10/0631 October 2006 | NEW SECRETARY APPOINTED |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
24/03/0624 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/05/0512 May 2005 | NEW DIRECTOR APPOINTED |
12/05/0512 May 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
12/07/0412 July 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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