ARLESEY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-10-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

23/11/2323 November 2023 Registered office address changed from 6 Mandeville Mews Portadown Craigavon BT62 3NS Northern Ireland to 17 Mandeville Street Portadown Craigavon Co Armagh BT62 3PB on 2023-11-23

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

19/10/1819 October 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

28/06/1828 June 2018 PREVEXT FROM 30/09/2017 TO 31/10/2017

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 23/25 BOW STREET LISBURN CO ANTRIM BT28 1BJ

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED J.T. GREEN & SONS LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

28/11/1728 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

15/01/1615 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

15/01/1515 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

10/01/1410 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

18/12/1218 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

12/12/1112 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

13/12/1013 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY BROWNE / 15/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LYNNE BLACK / 15/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN BLACK / 15/11/2009

View Document

16/06/0916 June 2009 30/09/08 ANNUAL ACCTS

View Document

01/04/091 April 2009 15/11/08

View Document

27/06/0827 June 2008 30/09/07 ANNUAL ACCTS

View Document

31/01/0831 January 2008 15/11/07 ANNUAL RETURN SHUTTLE

View Document

27/07/0727 July 2007 30/09/06 ANNUAL ACCTS

View Document

01/12/061 December 2006 15/11/06 ANNUAL RETURN SHUTTLE

View Document

26/07/0626 July 2006 30/09/05 ANNUAL ACCTS

View Document

21/12/0521 December 2005 15/11/05 ANNUAL RETURN SHUTTLE

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

26/07/0526 July 2005 30/09/04 ANNUAL ACCTS

View Document

25/04/0525 April 2005 CHANGE OF DIRS/SEC

View Document

29/12/0429 December 2004 15/11/04 ANNUAL RETURN SHUTTLE

View Document

20/07/0420 July 2004 30/09/03 ANNUAL ACCTS

View Document

21/01/0421 January 2004 15/11/03 ANNUAL RETURN SHUTTLE

View Document

13/11/0313 November 2003 SPECIAL/EXTRA RESOLUTION

View Document

13/11/0313 November 2003 UPDATED MEM AND ARTS

View Document

11/04/0311 April 2003 30/09/02 ANNUAL ACCTS

View Document

20/02/0320 February 2003 15/11/02 ANNUAL RETURN SHUTTLE

View Document

26/09/0226 September 2002 30/09/01 ANNUAL ACCTS

View Document

26/04/0226 April 2002 CHANGE OF DIRS/SEC

View Document

01/03/021 March 2002 15/11/01 ANNUAL RETURN SHUTTLE

View Document

31/07/0131 July 2001 30/09/00 ANNUAL ACCTS

View Document

27/03/0127 March 2001 PARS RE MORTAGE

View Document

27/03/0127 March 2001 PARS RE MORTAGE

View Document

09/11/009 November 2000 15/11/00 ANNUAL RETURN SHUTTLE

View Document

28/07/0028 July 2000 30/09/99 ANNUAL ACCTS

View Document

16/12/9916 December 1999 UPDATED MEM AND ARTS

View Document

10/12/9910 December 1999 15/11/98 ANNUAL RETURN SHUTTLE

View Document

10/12/9910 December 1999 15/11/97 ANNUAL RETURN SHUTTLE

View Document

10/12/9910 December 1999 15/11/99 ANNUAL RETURN SHUTTLE

View Document

30/11/9930 November 1999 SPECIAL/EXTRA RESOLUTION

View Document

29/07/9929 July 1999 CHANGE OF DIRS/SEC

View Document

29/07/9929 July 1999 CHANGE OF DIRS/SEC

View Document

07/01/997 January 1999 27/09/98 ANNUAL ACCTS

View Document

07/01/997 January 1999 CHANGE OF DIRS/SEC

View Document

16/03/9816 March 1998 27/09/97 ANNUAL ACCTS

View Document

21/01/9721 January 1997 30/09/96 ANNUAL ACCTS

View Document

28/11/9628 November 1996 15/11/96 ANNUAL RETURN SHUTTLE

View Document

28/02/9628 February 1996 30/09/95 ANNUAL ACCTS

View Document

21/01/9621 January 1996 16/11/95 ANNUAL RETURN SHUTTLE

View Document

13/01/9613 January 1996 CHANGE OF DIRS/SEC

View Document

07/12/957 December 1995 CHANGE OF DIRS/SEC

View Document

06/12/956 December 1995 RET BY CO PURCH OWN SHARS

View Document

06/12/956 December 1995 SPECIAL/EXTRA RESOLUTION

View Document

12/05/9512 May 1995 30/09/94 ANNUAL ACCTS

View Document

23/01/9523 January 1995 16/11/94 ANNUAL RETURN SHUTTLE

View Document

19/12/9419 December 1994 SPECIAL/EXTRA RESOLUTION

View Document

19/12/9419 December 1994 UPDATED MEM AND ARTS

View Document

25/07/9425 July 1994 30/09/93 ANNUAL ACCTS

View Document

25/11/9325 November 1993 16/11/93 ANNUAL RETURN SHUTTLE

View Document

16/08/9316 August 1993 27/09/92 ANNUAL ACCTS

View Document

31/12/9231 December 1992 08/12/92 ANNUAL RETURN FORM

View Document

01/12/921 December 1992 CHANGE OF DIRS/SEC

View Document

01/12/921 December 1992 RETURN OF ALLOT OF SHARES

View Document

16/11/9216 November 1992 27/09/91 ANNUAL ACCTS

View Document

26/03/9226 March 1992 CHANGE OF DIRS/SEC

View Document

09/01/929 January 1992 10/12/91 ANNUAL RETURN FORM

View Document

08/01/928 January 1992 30/09/90 ANNUAL ACCTS

View Document

19/08/9119 August 1991 SPECIAL/EXTRA RESOLUTION

View Document

19/08/9119 August 1991 NOT OF INCR IN NOM CAP

View Document

26/04/9126 April 1991 14/12/90 ANNUAL RETURN

View Document

21/11/9021 November 1990 30/09/89 ANNUAL ACCTS

View Document

09/02/909 February 1990 11/12/89 ANNUAL RETURN

View Document

06/02/906 February 1990 27/09/88 ANNUAL ACCTS

View Document

15/04/8915 April 1989 19/12/88 ANNUAL RETURN

View Document

15/02/8915 February 1989 27/09/87 ANNUAL ACCTS

View Document

06/04/886 April 1988 21/10/87 ANNUAL RETURN

View Document

15/03/8815 March 1988 27/09/86 ANNUAL ACCTS

View Document

30/01/8730 January 1987 26/11/86 ANNUAL RETURN

View Document

07/01/877 January 1987 27/09/85 ANNUAL ACCTS

View Document

24/02/8624 February 1986 21/08/85 ANNUAL RETURN

View Document

21/02/8621 February 1986 27/09/84 ANNUAL ACCTS

View Document

27/08/8527 August 1985 CHANGE OF DIRS/SEC

View Document

18/10/8418 October 1984 27/09/83 ANNUAL ACCTS

View Document

18/10/8418 October 1984 27/06/84 ANNUAL RETURN

View Document

20/02/8420 February 1984 31/12/83 ANNUAL RETURN

View Document

08/03/838 March 1983 31/12/82 ANNUAL RETURN

View Document

15/06/8215 June 1982 NOTICE OF ARD

View Document

15/01/8215 January 1982 31/12/81 ANNUAL RETURN

View Document

28/01/8128 January 1981 31/12/80 ANNUAL RETURN

View Document

12/03/8012 March 1980 31/12/79 ANNUAL RETURN

View Document

26/02/7926 February 1979 31/12/78 ANNUAL RETURN

View Document

21/02/7821 February 1978 31/12/77 ANNUAL RETURN

View Document

02/06/772 June 1977 31/12/76 ANNUAL RETURN

View Document

22/12/7622 December 1976 RETURN OF ALLOTS (CASH)

View Document

06/12/766 December 1976 31/12/75 ANNUAL RETURN

View Document

15/11/7415 November 1974 DECL ON COMPL ON INCORP

View Document

15/11/7415 November 1974 SITUATION OF REG OFFICE

View Document

15/11/7415 November 1974 PARTICULARS RE DIRECTORS

View Document

15/11/7415 November 1974 CERTIFICATE OF INCORPORATION

View Document

15/11/7415 November 1974 SIT OF REGISTER OF MEMS

View Document

15/11/7415 November 1974 ARTICLES

View Document

15/11/7415 November 1974 STATEMENT OF NOMINAL CAP

View Document

15/11/7415 November 1974 MEMORANDUM

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