KEITH ARNOLD CAR SALES 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 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Registered office address changed from 15 Newland Lincoln LN1 1XG to 1 Kingsway Nettleham Lincoln LN2 2QA on 2025-05-22

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Cancellation of shares. Statement of capital on 2019-12-31

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Change of details for Mr Keith Phillip Arnold as a person with significant control on 2023-10-25

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Keith Philip Arnold on 2022-05-11

View Document

11/05/2211 May 2022 Secretary's details changed for Mr Keith Philip Arnold on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Keith Philip Arnold as a person with significant control on 2022-05-01

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH PHILIP ARNOLD / 31/12/2019

View Document

30/07/2030 July 2020 CESSATION OF TRACEY JAYNE ARNOLD AS A PSC

View Document

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

View Accounts

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY ARNOLD

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1311 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/128 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM CHECKPOINT HOUSE UNIT 8 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MRS TRACEY JAYNE ARNOLD

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLTON

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PHILIP ARNOLD / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP COLTON / 01/10/2009

View Document

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

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 2ND FLOOR HOMER HOUSE SIBTHORP STREET LINCOLN LINCOLNSHIRE LN5 7SH

View Document

22/11/0622 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information