ARP INSTALLATIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

05/05/245 May 2024 Micro company accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-07-31

View Document

22/12/1422 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE CROXFORD / 01/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MRS DEBBIE CROXFORD

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MRS DEBBIE CROXFORD

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN NICHOLSON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLSON

View Document

28/02/1328 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM UNIT 4 STRAWBERRY HILL BUSINESS PARK NEWENT GLOUCESTERSHIRE GL18 1LH ENGLAND

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM BALDWYNS OAK CASTLE TUMP NEWENT GLOUCESTERSHIRE GL18 1LS UNITED KINGDOM

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE CROXFORD / 01/08/2012

View Document

06/07/126 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/04/1224 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/08/1120 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM UNIT 10, ISLEWORTH BUSINESS COMPLEX, ISLEWORTH MIDDLESEX TW7 6NL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/07/08 PARTIAL EXEMPTION

View Document

11/08/0811 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

01/03/071 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 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