ARROMAX ENGINEERING LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Ryan James Ward on 2024-12-04

View Document

01/04/251 April 2025 Registered office address changed from Langwith Road Langwith Junction Shirebrook Nottinghamshire NG20 9RN to 2 Blacksmith Way Brook Park Shirebrook Nottinghamshire NG20 8FR on 2025-04-01

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES WARD / 03/11/2017

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

01/07/161 July 2016 29/02/16 UNAUDITED ABRIDGED

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048628870001

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BROWN

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR RYAN JAMES WARD

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWN

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/08/1524 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES BROWN / 11/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OSWALD BROWN / 11/08/2012

View Document

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 70-72 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BN

View Document

25/08/1125 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1017 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

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

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: C/O ARROMAX PROPERTY COMPANY LTD LANGWITH JUNCTION MANSFIELD NOTTINGHAMSHIRE NG20 9SA

View Document

21/11/0721 November 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/09/068 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 COMPANY NAME CHANGED ARROMAX PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 06/09/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 29/02/04

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 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