ARH PORTABLE AND MODULAR BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Director's details changed for Mr Andrew Robert Henderson on 2024-07-03

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/05/2421 May 2024 Registered office address changed from Unit 2B Haller Street Hull HU9 1RZ England to (Old Avs Site) Raven Street Hull HU9 1PP on 2024-05-21

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

23/02/2423 February 2024 Change of details for Mr Andrew Robert Henderson as a person with significant control on 2024-02-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/04/2321 April 2023 Satisfaction of charge 081400310001 in full

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM UNIT 2B HALLER STREET HULL HU9 1RZ UNITED KINGDOM

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM UNIT 13 LEE SMITH STREET HULL HU9 1SD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/02/2018 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HENDERSON / 13/02/2019

View Document

23/01/1923 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081400310001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY DAYSLEY

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR KERRY HENDERSON

View Document

23/07/1423 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 45 WOODGATE ROAD HULL HU5 5AH ENGLAND

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MISS TRACEY MARIE DAYSLEY

View Document

14/07/1214 July 2012 DIRECTOR APPOINTED MR ANDREW ROBERT HENDERSON

View Document

12/07/1212 July 2012 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