ARNOLD & SHARP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/03/2116 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

27/02/1927 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

19/12/1719 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

23/08/1523 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN ARNOLD

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARNOLD / 22/08/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARNOLD / 20/05/2009

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN SHARP / 06/11/2007

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 28 BEECH WAY BLACKMORE END WHEATHAMSTEAD HERTS AL4 8LY

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS; AMEND

View Document

23/08/9923 August 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED GRAINWHEEL LIMITED CERTIFICATE ISSUED ON 21/04/99

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 15 HITCHIN ROAD LUTON BEDS LU2 OEJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 ALTER MEM AND ARTS 30/11/92

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: 36-40 LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS

View Document

08/12/928 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 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