ANGLES & ARCHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

10/01/2510 January 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Appointment of Mr Paul Reynolds as a director on 2025-01-07

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

27/12/2427 December 2024 Resolutions

View Document

24/12/2424 December 2024 Cancellation of shares. Statement of capital on 2024-12-19

View Document

19/12/2419 December 2024 Cessation of Colin Charles Thirlwall as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Colin Charles Thirlwall as a director on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mike Andrew Smith as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Cessation of Barry David Kyle as a person with significant control on 2024-12-19

View Document

09/12/249 December 2024 Termination of appointment of Barry David Kyle as a director on 2024-12-08

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

10/01/2410 January 2024 Second filing of Confirmation Statement dated 2017-01-12

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID KYLE / 19/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID KYLE / 19/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 Confirmation statement made on 2017-01-12 with updates

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 30

View Document

02/12/152 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID KYLE / 21/10/2014

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALTON

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR WALTON / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID KYLE / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ANDREW SMITH / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES THIRLWALL / 01/01/2010

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THIRLWALL / 05/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALTON / 05/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KYLE / 05/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE SMITH / 05/06/2009

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MIKE SMITH

View Document

12/03/0912 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 36-40 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED COLIN THIRLWALL

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED BARRY KYLE

View Document

06/03/096 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED GEORGE ARTHUR WALTON

View Document

23/01/0923 January 2009 ALTER MEMORANDUM 16/01/2009

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

16/01/0916 January 2009 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