ARUN C N C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-02-26 with updates | 
| 23/09/2423 September 2024 | Termination of appointment of Warren John Buckthorpe as a director on 2024-02-14 | 
| 18/07/2418 July 2024 | Micro company accounts made up to 2024-03-31 | 
| 18/07/2418 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-26 with updates | 
| 29/02/2429 February 2024 | Cessation of Warren John Buckthorpe as a person with significant control on 2024-02-14 | 
| 29/02/2429 February 2024 | Appointment of Mr Jack Pallant as a director on 2024-02-14 | 
| 29/02/2429 February 2024 | Notification of Sam Boswell as a person with significant control on 2024-02-14 | 
| 29/02/2429 February 2024 | Notification of Jack Pallant as a person with significant control on 2024-02-14 | 
| 29/02/2429 February 2024 | Appointment of Mr Sam Nicholas Roy Boswell as a director on 2024-02-14 | 
| 29/02/2429 February 2024 | Cessation of Nicholas Kevin Boswell as a person with significant control on 2024-02-14 | 
| 26/02/2326 February 2023 | Confirmation statement made on 2023-02-26 with no updates | 
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES | 
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | 
| 07/03/197 March 2019 | 01/01/19 STATEMENT OF CAPITAL GBP 104 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES | 
| 25/11/1725 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 04/04/164 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 04/03/154 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders | 
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 29/03/1329 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders | 
| 15/03/1315 March 2013 | 21/12/12 STATEMENT OF CAPITAL GBP 101 | 
| 15/03/1315 March 2013 | ADOPT ARTICLES 21/12/2012 | 
| 15/03/1315 March 2013 | STATEMENT OF COMPANY'S OBJECTS | 
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEVIN BOSWELL / 01/08/2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 15/03/1215 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders | 
| 09/12/119 December 2011 | 31/10/11 TOTAL EXEMPTION FULL | 
| 14/03/1114 March 2011 | 31/10/10 TOTAL EXEMPTION FULL | 
| 11/03/1111 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders | 
| 21/05/1021 May 2010 | 31/10/09 TOTAL EXEMPTION FULL | 
| 26/02/1026 February 2010 | Annual return made up to 26 February 2010 with full list of shareholders | 
| 25/10/0925 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEVIN BOSWELL / 01/10/2009 | 
| 25/10/0925 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS KEVIN BOSWELL / 01/10/2009 | 
| 25/10/0925 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN BUCKTHORPE / 01/10/2009 | 
| 13/03/0913 March 2009 | 31/10/08 TOTAL EXEMPTION FULL | 
| 26/02/0926 February 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | 
| 19/03/0819 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | 
| 19/02/0819 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 | 
| 09/03/079 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | 
| 22/02/0722 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | 
| 27/03/0627 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | 
| 21/03/0621 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | 
| 31/03/0531 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | 
| 31/03/0531 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | 
| 14/01/0514 January 2005 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 45 DOWNVIEW ROAD BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0EF | 
| 22/07/0422 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | 
| 24/03/0424 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | 
| 07/03/037 March 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | 
| 09/12/029 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | 
| 14/03/0214 March 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01 | 
| 06/03/026 March 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | 
| 06/03/016 March 2001 | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | 
| 07/12/007 December 2000 | FULL ACCOUNTS MADE UP TO 31/10/00 | 
| 07/03/007 March 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | 
| 19/01/0019 January 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 | 
| 06/07/996 July 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 | 
| 02/06/992 June 1999 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 55,SEA LANE RUSTINGTON WEST SUSSEX BN16 2RQ | 
| 04/03/994 March 1999 | RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS | 
| 27/08/9827 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 | 
| 21/05/9821 May 1998 | DIRECTOR'S PARTICULARS CHANGED | 
| 21/05/9821 May 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 24/03/9824 March 1998 | RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS | 
| 14/07/9714 July 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 | 
| 12/03/9712 March 1997 | RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS | 
| 14/07/9614 July 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 | 
| 25/03/9625 March 1996 | RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS | 
| 03/07/953 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | 
| 01/03/951 March 1995 | RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS | 
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 | 
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 | 
| 28/04/9428 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | 
| 03/03/943 March 1994 | RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS | 
| 21/02/9321 February 1993 | RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS | 
| 18/02/9318 February 1993 | FULL ACCOUNTS MADE UP TO 31/10/92 | 
| 09/09/929 September 1992 | FULL ACCOUNTS MADE UP TO 31/10/91 | 
| 13/03/9213 March 1992 | RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS | 
| 12/02/9112 February 1991 | RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS | 
| 29/01/9129 January 1991 | FULL ACCOUNTS MADE UP TO 31/10/90 | 
| 26/03/9026 March 1990 | RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS | 
| 28/02/9028 February 1990 | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10 | 
| 23/02/9023 February 1990 | FULL ACCOUNTS MADE UP TO 31/10/89 | 
| 24/07/8924 July 1989 | DIRECTOR RESIGNED | 
| 01/06/891 June 1989 | REGISTERED OFFICE CHANGED ON 01/06/89 FROM: 104A THE STREET RUSTINGTON SUSSEX BN 163 | 
| 09/05/899 May 1989 | DIRECTOR RESIGNED | 
| 13/03/8913 March 1989 | DIRECTOR RESIGNED | 
| 04/01/894 January 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | 
| 23/12/8823 December 1988 | PARTICULARS OF MORTGAGE/CHARGE | 
| 27/10/8827 October 1988 | ALTER MEM AND ARTS 260988 | 
| 24/10/8824 October 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 13/10/8813 October 1988 | COMPANY NAME CHANGED TWIGCROSS LIMITED CERTIFICATE ISSUED ON 14/10/88 | 
| 07/10/887 October 1988 | REGISTERED OFFICE CHANGED ON 07/10/88 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP | 
| 05/09/885 September 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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