ARK DEVELOPMENTS (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-12 with updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Change of details for Mr Leigh Cheneler as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr Leigh Cheneler on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mrs Kelly Jane Cheneler on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Leigh Cheneler as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr Leigh Cheneler on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from Rear Flat 21C Lichfield Street Tamworth Staffordshire B79 7QD England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mrs Kelly Jane Cheneler on 2024-05-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

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

View Accounts

16/03/2416 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/12/2317 December 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

20/09/2320 September 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

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

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047613620010

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047613620009

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047613620011

View Document

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

View Accounts

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 4 ASHLANDS CLOSE PERRYCROFTS TAMWORTH STAFFS B79 8TR

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047613620008

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047613620007

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MRS KELLY CHENELER

View Document

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

View Accounts

06/06/186 June 2018 ADOPT ARTICLES 08/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/04/152 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

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CHENELER / 31/03/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 52 STEPHENSON CLOSE GLASCOTE TAMWORTH B77 2DQ

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS LEIGH CHENELER LOGGED FORM

View Document

03/09/083 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOANNE CHENELER LOGGED FORM

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/06/0716 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 38-39 ALBERT ROAD, TAMWORTH, STAFFORDSHIRE, B79 7JS

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 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