ARTHRO-VITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NADINE CLAIRE ALLUM / 01/11/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLUM / 01/11/2012

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLUM / 28/07/2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH ALLUM / 01/04/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NADINE CLAIRE ALLUM / 28/07/2011

View Document

29/11/1129 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLUM / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADINE CLAIRE ALLUM / 14/12/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 6 CHURCH ROAD LYTHAM LYTHAM ST. ANNES LANCASHIRE FY8 5LH

View Document

06/03/086 March 2008 GBP IC 20257/9107 19/02/08 GBP SR 11150@1=11150

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DRAFT AGREEMENT SEC 162 03/01/08

View Document

08/01/088 January 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/11/0726 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0219 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/11/0219 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/11/0219 November 2002 £ IC 26000/20257 07/11/02 £ SR 5743@1=5743

View Document

19/11/0219 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/11/0219 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/015 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 5 DICCONSON TERRACE LYTHAM ST. ANNES LANCASHIRE FY8 5JY

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: OLD SCHOOL HOUSE FLEETWOOD ROAD ESPRICK,PRESTON LANCASHIRE PR4 3HJ

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/998 September 1999 S366A DISP HOLDING AGM 03/09/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 £ NC 1000/1000000 02/04/96

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: KPMG EDWARD VII QUAY NAVIGATION WAT ASHTON ON RIBBLE PRESTON LANCS PR2 2YF

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/12/9412 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/94

View Document

09/11/949 November 1994 SECRETARY RESIGNED

View Document

04/11/944 November 1994 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