ARTHUR JAMES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

09/12/249 December 2024 Registered office address changed from 3 East Street Alresford SO24 9EE England to Shepperton House, Unit 11 Shepperton Road London Greater London N13DF on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr John Torleif Hunt as a person with significant control on 2024-12-05

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN TORLEIF HUNT / 20/01/2019

View Document

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM LAUREL HOUSE STATION APPROACH ALRESFORD HAMPSHIRE SO24 9JH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM DEERSHOT LODGE PARK LANE ROPLEY ALRESFORD HAMPSHIRE SO24 0BE

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TORLEIF HUNT / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7GU

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 6 PORTER STREET BAKER STREET LONDON W1M 1HZ

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 70 CROSS OAK ROAD BERKHAMPSTEAD HERTFORDSHIRE HP4 3HZ

View Document

03/07/963 July 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9514 April 1995 COMPANY NAME CHANGED AGREECHARM LIMITED CERTIFICATE ISSUED ON 18/04/95

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/959 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/03/9528 March 1995 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