ARW REINFORCING & CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Termination of appointment of Amanda Jane Watt as a director on 2023-08-05

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS AMANDA JANE WATT

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WATT / 08/07/2015

View Document

23/06/1523 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/05/1324 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/05/1218 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/06/1014 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WATT / 12/03/2010

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY BETTY WATT

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM
11 RANDALL ROAD
CHATHAM
KENT
ME4 6JY

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
THE BRITANNIA SUITE ST JAMESS
BUILDINGS, 79 OXFORD STREET
MANCHESTER M1 6FR

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 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