ARW SPECIALIST BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Liquidators' statement of receipts and payments to 2025-05-21

View Document

10/06/2410 June 2024 Liquidators' statement of receipts and payments to 2024-05-21

View Document

21/02/2421 February 2024 Liquidators' statement of receipts and payments to 2023-05-21

View Document

04/08/214 August 2021 Liquidators' statement of receipts and payments to 2021-05-21

View Document

18/03/2018 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT WAKE / 09/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM ROBERT WAKE / 06/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT WAKE / 06/12/2019

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055390130004

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055390130003

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERT WAKE

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE CAMBRIDGE / 29/06/2017

View Document

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

View Accounts

14/07/1614 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/05/1627 May 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

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055390130002

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055390130001

View Document

08/09/158 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM
UNIT 5 HULLOCKS PIT HILL
NEWNHAM
HERTFORDSHIRE
SG7 5JX

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM UNIT 5 HULLOCKS PIT HILL NEWNHAM HERTFORDSHIRE SG7 5JX

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/148 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
ASHLEYS CHARTERED ACCOUNTANTS
INVISION HOUSE WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TY

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM ASHLEYS CHARTERED ACCOUNTANTS INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 01/03/11 STATEMENT OF CAPITAL GBP 200

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WAKE / 17/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE CAMBRIDGE / 17/08/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED NASS UK LIMITED CERTIFICATE ISSUED ON 16/10/06

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED
NASS UK LIMITED
CERTIFICATE ISSUED ON 16/10/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 COMPANY NAME CHANGED
A.R.W. SPECIALIST BUILDING CONTR
ACTORS LTD
CERTIFICATE ISSUED ON 03/10/06

View Document

03/10/063 October 2006 COMPANY NAME CHANGED A.R.W. SPECIALIST BUILDING CONTR ACTORS LTD CERTIFICATE ISSUED ON 03/10/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM:
INVISION HOUSE, WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TY

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: INVISION HOUSE, WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/08/0517 August 2005 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