R I ARNOLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Change of details for Sarah Jarvis as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Director's details changed for Mr Richard Ian Arnold on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Sarah Jarvis on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Richard Ian Arnold as a person with significant control on 2022-01-04

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

28/09/1928 September 2019 REGISTERED OFFICE CHANGED ON 28/09/2019 FROM 8 BIRDCAGE WALK NEWMARKET SUFFOLK CB8 0NE UNITED KINGDOM

View Document

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN ARNOLD / 11/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 8 BIRDCAGE WALK NEWMARKET CB8 0NE ENGLAND

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JARVIS / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN ARNOLD / 11/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / SARAH JARVIS / 11/02/2019

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM THREE TUNS EAST GREEN, GREAT BRADLEY NEWMARKET SUFFOLK CB8 9LU

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/06/184 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/01/1620 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/05/1217 May 2012 04/01/12 STATEMENT OF CAPITAL GBP 10

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR RICHARD IAN ARNOLD

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED SARAH JARVIS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/01/124 January 2012 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