A.R.B. PRECISION ENGINEERS LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

10/12/2110 December 2021 Application to strike the company off the register

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

03/01/203 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH EDWIN BROWN / 21/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE AUDREY BROWN / 15/11/2014

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWIN BROWN / 15/11/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/12/141 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/12/1317 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWIN BROWN / 02/10/2009

View Document

09/11/099 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/02/998 February 1999 £ IC 2/1 18/01/99 £ SR 1@1=1

View Document

26/01/9926 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 ALTER MEM AND ARTS 19/10/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/11/9615 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/06/8913 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

25/02/8825 February 1988 COMPANY NAME CHANGED MENDFIELD LIMITED CERTIFICATE ISSUED ON 26/02/88

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIEL MIDDLESEX EN1 1QU

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 ALTER MEM AND ARTS 300987

View Document

04/01/884 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8730 September 1987 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