ARUN C N C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

23/09/2423 September 2024 Termination of appointment of Warren John Buckthorpe as a director on 2024-02-14

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

29/02/2429 February 2024 Cessation of Warren John Buckthorpe as a person with significant control on 2024-02-14

View Document

29/02/2429 February 2024 Appointment of Mr Jack Pallant as a director on 2024-02-14

View Document

29/02/2429 February 2024 Notification of Sam Boswell as a person with significant control on 2024-02-14

View Document

29/02/2429 February 2024 Notification of Jack Pallant as a person with significant control on 2024-02-14

View Document

29/02/2429 February 2024 Appointment of Mr Sam Nicholas Roy Boswell as a director on 2024-02-14

View Document

29/02/2429 February 2024 Cessation of Nicholas Kevin Boswell as a person with significant control on 2024-02-14

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

07/03/197 March 2019 01/01/19 STATEMENT OF CAPITAL GBP 104

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 21/12/12 STATEMENT OF CAPITAL GBP 101

View Document

15/03/1315 March 2013 ADOPT ARTICLES 21/12/2012

View Document

15/03/1315 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEVIN BOSWELL / 01/08/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEVIN BOSWELL / 01/10/2009

View Document

25/10/0925 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS KEVIN BOSWELL / 01/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN BUCKTHORPE / 01/10/2009

View Document

13/03/0913 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 45 DOWNVIEW ROAD BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0EF

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/03/0214 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 55,SEA LANE RUSTINGTON WEST SUSSEX BN16 2RQ

View Document

04/03/994 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

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

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/03/9026 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: 104A THE STREET RUSTINGTON SUSSEX BN 163

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 ALTER MEM AND ARTS 260988

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 COMPANY NAME CHANGED TWIGCROSS LIMITED CERTIFICATE ISSUED ON 14/10/88

View Document

07/10/887 October 1988 REGISTERED OFFICE CHANGED ON 07/10/88 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

05/09/885 September 1988 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