R A ARNOLD BUILDER LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 01/05/251 May 2025 | Application to strike the company off the register |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 02/03/222 March 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 23/02/1923 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/06/163 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/05/1515 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/06/1426 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 18/01/1418 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/05/1321 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 01/07/121 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/06/1111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD NOEL / 01/10/2010 |
| 11/06/1111 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 29/01/1129 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED ARNOLD / 01/10/2009 |
| 09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 2ND FLOOR THE ELMS THE STREET CHARMOUTH DORSET DT6 6PE |
| 09/06/109 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 06/06/096 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 04/06/084 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 06/06/076 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
| 09/06/069 June 2006 | NEW SECRETARY APPOINTED |
| 09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 18/05/0618 May 2006 | SECRETARY RESIGNED |
| 18/05/0618 May 2006 | DIRECTOR RESIGNED |
| 05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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