ARBA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-19 with no updates |
14/03/2514 March 2025 | Satisfaction of charge 090938780006 in full |
14/03/2514 March 2025 | Satisfaction of charge 090938780004 in full |
14/03/2514 March 2025 | Satisfaction of charge 090938780005 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Change of details for Mr Andrew Neil Allen as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Change of details for Mr Richard Andrew Burns as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Registered office address changed from The Estate Office 17 Manor Gardens Sprotbrough Doncaster South Yorkshire DN5 7QZ United Kingdom to 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 2023-06-28 |
28/06/2328 June 2023 | Change of details for Mr Robert Charles Bryant as a person with significant control on 2023-06-28 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-19 with updates |
24/05/2324 May 2023 | Statement of capital following an allotment of shares on 2022-11-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Registration of charge 090938780007, created on 2022-02-22 |
28/01/2228 January 2022 | Registration of charge 090938780006, created on 2022-01-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Registration of charge 090938780005, created on 2021-10-25 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090938780004 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
29/03/1929 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090938780002 |
29/03/1929 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090938780003 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
14/06/1814 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090938780001 |
19/04/1819 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BURNS / 27/10/2015 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL ALLEN / 27/10/2015 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BRYANT / 27/10/2015 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BRYANT / 03/03/2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 46 NETHER HALL ROAD DONCASTER DN1 2PZ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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