ROBERT ARNOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Cessation of Robert John Arnold as a person with significant control on 2020-05-12

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

17/01/2317 January 2023 Notification of Arnold's Enterprises Limited as a person with significant control on 2020-05-12

View Document

17/01/2317 January 2023 Cessation of Sharon Marie Arnold as a person with significant control on 2020-05-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-07-31 to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/04/1919 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025657970004

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MISS SHARON MARIE ARNOLD

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARNOLD

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/01/1318 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1210 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/01/1119 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/01/1021 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

24/06/9224 June 1992 EXEMPTION FROM APPOINTING AUDITORS 07/08/91

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/06/9110 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/05/9130 May 1991 ALTER MEM AND ARTS 05/02/91

View Document

23/05/9123 May 1991 COMPANY NAME CHANGED MERGELOOK LIMITED CERTIFICATE ISSUED ON 24/05/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 06/12/90

View Document

06/12/906 December 1990 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