ARKWRIGHT AND CO LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

03/08/233 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

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

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Lene Gronning as a secretary on 2021-05-31

View Document

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

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM ONE CENTRAL PARK, WESTERN AVENUE BRIDGEND MID GLAMORGAN CF31 3TZ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/06/1318 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/06/1117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR ANDREW RALPH GARDNER

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MISS LENE GRONNING

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN GOLUNSKI

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN GOLUNSKI

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER GOLUNSKI / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LAWLEY / 01/10/2009

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN PETER GOLUNSKI / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: BAYER LODGE WESTERN AVENUE BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TZ

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 92 PARK STREET BRIDGEND MIDGLAM CF31 4BD

View Document

01/07/031 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

23/11/9223 November 1992 EXEMPTION FROM APPOINTING AUDITORS 12/11/92

View Document

21/06/9221 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF2 1XZ

View Document

08/11/918 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 COMPANY NAME CHANGED FILBUK 258 LIMITED CERTIFICATE ISSUED ON 05/09/91

View Document

06/06/916 June 1991 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