ARKWRIGHT & CO SW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr John Richard Charles Arkwright on 2025-06-18

View Document

19/06/2519 June 2025 Change of details for a person with significant control

View Document

19/06/2519 June 2025 Change of details for Mr David Richard Bertram Arkwright as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr John Richard Charles Arkwright as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mr David Richard Bertram Arkwright on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for John Arkwright & Company Limited as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Secretary's details changed for Mrs Sally Louise Arkwright on 2025-06-18

View Document

10/06/2510 June 2025 Change of details for a person with significant control

View Document

09/06/259 June 2025 Change of details for Mr John Richard Charles Arkwright as a person with significant control on 2025-05-12

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Director's details changed for Mr John Richard Charles Arkwright on 2025-03-05

View Document

24/03/2524 March 2025 Director's details changed for Mr David Richard Bertram Arkwright on 2025-03-05

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

24/03/2524 March 2025 Secretary's details changed for Mrs Sally Louise Arkwright on 2025-03-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-12

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

16/02/2216 February 2022 Director's details changed for Mr John Richard Charles Arkwright on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr David Richard Bertram Arkwright as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr John Richard Charles Arkwright as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-16

View Document

16/02/2216 February 2022 Secretary's details changed for Mrs Sally Louise Arkwright on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr David Richard Bertram Arkwright on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Thomas Richard Arkwright on 2022-02-16

View Document

10/02/2210 February 2022 Director's details changed for Mr Thomas Richard Arkwright on 2022-02-04

View Document

09/02/229 February 2022 Notification of John Arkwright & Company Limited as a person with significant control on 2016-04-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERTRAM ARKWRIGHT / 12/12/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN CARDER

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR DAVID RICHARD BERTRAM ARKWRIGHT

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WORDSWORTH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/03/1622 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR THOMAS RICHARD ARKWRIGHT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MARK EDWARD CURWEN WORDSWORTH

View Document

05/11/145 November 2014 26/09/14 STATEMENT OF CAPITAL GBP 10000.00

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/05/141 May 2014 DIRECTOR APPOINTED MR JULIAN ESCOTT JOHN CARDER

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MRS SALLY LOUISE ARKWRIGHT

View Document

09/04/149 April 2014 CURRSHO FROM 31/01/2015 TO 31/08/2014

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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