ARNI DESIGN + BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from 2 Cherry Orchard Newcastle ST5 2UB England to 15 Kingsyard Rope Street Stoke-on-Trent Staffordshire ST4 6DJ on 2024-04-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Registration of charge 116900300001, created on 2023-05-04

View Document

16/03/2316 March 2023 Termination of appointment of Melanie Kate Smith as a secretary on 2023-03-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Appointment of Miss Melanie Kate Smith as a secretary on 2022-09-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Appointment of Mr Simon Mark Pilkington as a director on 2022-01-12

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

20/04/2020 April 2020 COMPANY NAME CHANGED ARNI DEVELOPMENTS LTD CERTIFICATE ISSUED ON 20/04/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CURREXT FROM 30/11/2019 TO 29/02/2020

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM THE BARRACKS WORKSHOPS THE BARRACKS WORKSHOPS 4 BARRACKS SQUARE NEWCASTLE- UNDER-LYME STAFFORDSHIRE ST5 1LG UNITED KINGDOM

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE ACHTMANIS / 14/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW ACHTMANIS / 14/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW ACHTMANIS / 14/05/2019

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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