THIRD ARC LIMITED

Company Documents

DateDescription
05/06/155 June 2015 PREVSHO FROM 31/05/2015 TO 28/02/2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BROWNING / 02/08/2013

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE BROWNING / 01/10/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BROWNING / 01/10/2011

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON LEE BROWNING / 01/10/2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
1 MARINER COURT
CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF4 3FL
ENGLAND

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BROWNING / 06/06/2011

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON LEE BROWNING / 16/08/2010

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE BROWNING / 16/08/2010

View Document

17/06/1117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BROWNING / 16/08/2010

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM
RAINES HOUSE DENBY DALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 1HR
UNITED KINGDOM

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE BROWNING / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BROWNING / 03/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON LEE BROWNING / 03/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON LEE BROWNING / 01/09/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE BROWNING / 01/09/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON BROWNING / 30/05/2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
80 THE SYCAMORES
HORBURY
WAKEFIELD
WEST YORKSHIRE
WF4 5QG

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
50A HOLLIN DRIVE, DURKAR
WAKEFIELD
WEST YORKSHIRE
WF4 3PR

View Document

30/05/0730 May 2007 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