MICHAEL ARTHUR LTD

Company Documents

DateDescription
29/01/2529 January 2025

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024 Registered office address changed to PO Box 4385, 09439815 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-02

View Document

04/06/244 June 2024 Termination of appointment of Robert Paul Wellington as a director on 2024-06-03

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Leslie Thomas Birds as a director on 2022-09-30

View Document

02/12/222 December 2022 Cessation of Leslie Thomas Birds as a person with significant control on 2022-09-30

View Document

01/12/221 December 2022 Notification of Gail Stephenson as a person with significant control on 2022-10-01

View Document

01/12/221 December 2022 Cessation of Geoffrey Brightmore as a person with significant control on 2022-09-30

View Document

01/12/221 December 2022 Termination of appointment of Geoffrey Brightmore as a director on 2022-09-30

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-03-24

View Document

31/10/2231 October 2022 Director's details changed for Mrs Gail Louise Robinson on 2022-10-01

View Document

27/10/2227 October 2022 Appointment of Mr Robert Paul Wellington as a director on 2022-10-01

View Document

27/10/2227 October 2022 Appointment of Mrs Gail Louise Robinson as a director on 2022-10-01

View Document

27/10/2227 October 2022 Second filing of Confirmation Statement dated 2022-02-13

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR GEOFFREY BRIGHTMORE

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR LESLIE THOMAS BIRDS

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 Registered office address changed from , 6 Water Street Bakewell, DE45 1EW, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-04-12

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 6 WATER STREET BAKEWELL DE45 1EW UNITED KINGDOM

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR GOODWIN / 28/09/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 13/02/17 Statement of Capital gbp 600

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

16/02/1516 February 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

13/02/1513 February 2015 Incorporation

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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