THE ARCHES DEAN CLOUGH LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Statement of affairs

View Document

22/07/2522 July 2025 Resolutions

View Document

22/07/2522 July 2025 Appointment of a voluntary liquidator

View Document

18/07/2518 July 2025 Registered office address changed from The Arches E-Mill Ground Floor Dean Clough Mills Halifax West Yorkshire HX3 5AX England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2025-07-18

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

01/02/221 February 2022 Appointment of Mrs Sarah Elizabeth Horsley as a director on 2022-02-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 CESSATION OF ANTHONY EDWARD WATKINS AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATKINS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 20.01

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 10.01

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/175 January 2017 CURRSHO FROM 31/05/2016 TO 31/10/2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 DIRECTOR APPOINTED MR JAMIE LEE HORSLEY

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH HORSLEY

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS SARAH ELIZABETH HORSLEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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