ARNOLD AND SONS DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
9 MELBOURNE BUSINESS COURT
PRIDE PARK
DERBY
DE24 8LZ
UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE ARNOLD

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOLD

View Document

20/12/1220 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN ARNOLD / 05/11/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN ARNOLD / 05/11/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ARNOLD / 05/11/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ARNOLD / 05/11/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ARNOLD / 05/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM
210-211 WATERLOO STREET
BURTON ON TRENT
STAFFORDSHIRE
DE14 2NQ

View Document

08/02/128 February 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ARNOLD / 13/11/2009

View Document

22/01/1022 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ARNOLD / 13/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN ARNOLD / 13/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN ARNOLD / 13/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ARNOLD / 13/11/2009

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MRS VALERIE ANN ARNOLD

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY PARKER

View Document

05/11/085 November 2008 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