ARTHUR A. GENT & SONS LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STAFF

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/06/149 June 2014 SECRETARY APPOINTED MR IAN WILLIAM FURNISS

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR IAN WILLIAM FURNISS

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW STAFF

View Document

09/06/149 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER NOTCUTT

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM NOTCUTT / 30/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAWRENCE STAFF / 30/04/2011

View Document

27/07/1027 July 2010 RE PROPERTY TRANSFER 01/07/2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAWRENCE STAFF / 30/04/2010

View Document

05/03/105 March 2010 CURREXT FROM 31/08/2010 TO 28/02/2011

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR MICHAEL DAVID COLE

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM
THE NURSERY CUMBERLAND STREET
WOODBRIDGE
SUFFOLK
IP12 4AF

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
THE MILL, WARDLE
NANTWICH
CHESHIRE
CW5 6BP

View Document

10/11/0810 November 2008 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/10/0830 October 2008 AUDITOR'S RESIGNATION

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR ROGER WILLIAM NOTCUTT

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GRUNDY

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN ANDREW

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ANDREW

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WHITING

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED RICHARD ANTONY WHITING

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRUNDY / 23/05/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM:
C/O NWF GROUP PLC
WARDLE
NANTWICH
CHESHIRE CW5 6BP

View Document

10/05/0710 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 S386 DISP APP AUDS 30/08/06

View Document

11/10/0611 October 2006 S80A AUTH TO ALLOT SEC 30/08/06

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM:
225 MARKET STREET
HYDE
CHESHIRE SK14 1HF

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM:
SNIPE NURSERIES,
MANCHESTER RD,
ASHTON UNDER LYNE,
LANCS OL7 0EA

View Document

19/06/9719 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 RETURN MADE UP TO 28/01/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8330 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

29/05/8129 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/08/80

View Document

29/05/8129 May 1981 ANNUAL RETURN MADE UP TO 16/02/81

View Document

19/07/6119 July 1961 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