ARRANDENE MFG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Appointment of Mr Charles Joseph Newton Wade as a director on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Simon Billingham on 2023-07-05

View Document

10/07/2310 July 2023 Change of details for Mr Simon Billingham as a person with significant control on 2023-07-05

View Document

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

17/05/2217 May 2022 Notification of Simon Billingham as a person with significant control on 2021-12-30

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

19/04/2219 April 2022 Registration of charge 070842360012, created on 2022-03-30

View Document

21/02/2221 February 2022 Director's details changed for Mr Simon Billingham on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

26/11/2126 November 2021 Cessation of Gary Billingham as a person with significant control on 2021-01-14

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070842360011

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070842360009

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070842360010

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070842360008

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070842360006

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070842360005

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070842360007

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR SIMON BILLINGHAM

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070842360004

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070842360003

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY BILLINGHAM / 01/01/2014

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070842360002

View Document

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 SECOND FILING WITH MUD 23/11/11 FOR FORM AR01

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY WOLLASTONS NOMINEES LIMITED

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM, BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP

View Document

22/12/1122 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY BILLINGHAM / 01/01/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY BILLINGHAM / 01/01/2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR WALTER HUBERT

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 14/09/10 STATEMENT OF CAPITAL EUR 100000

View Document

27/09/1027 September 2010 ADOPT ARTICLES 14/09/2010

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/092 December 2009 DIRECTOR APPOINTED BERND GERHARD BLONDIN

View Document

02/12/092 December 2009 DIRECTOR APPOINTED GARY BILLINGHAM

View Document

02/12/092 December 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

02/12/092 December 2009 DIRECTOR APPOINTED THOMAS HAFNER

View Document

02/12/092 December 2009 CORPORATE SECRETARY APPOINTED WOLLASTONS NOMINEES LIMITED

View Document

02/12/092 December 2009 DIRECTOR APPOINTED WALTER HUBERT

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR JANE SAUNDERS

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLLASTON

View Document

23/11/0923 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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