ARUNDEL CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ARUNDEL

View Document

19/02/1619 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/03/1423 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/03/1119 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SHARON ARUNDEL / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH ARUNDEL / 07/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED HAYES ARUNDEL DESIGN LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MRS DEBORAH SHARON ARUNDEL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HAYES

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: GISTERED OFFICE CHANGED ON 31/03/2008 FROM UNIT 14 CASTLEFORD LANE ENDS BUS METHLEY ROAD CASTLEFORD WEST YORKSHIRE WF10 1PN

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: G OFFICE CHANGED 29/11/02 UNIT 14 THREE LANE ENDS BUSINESS CENTRE METHLEY ROAD CASTLEFORD WF10 1PN

View Document

19/11/0219 November 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/08/001 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FIRST GAZETTE

View Document

14/12/9914 December 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/05/9524 May 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: G OFFICE CHANGED 28/01/94 372 OLD STREET LONDON EC1V 9LT

View Document

07/01/947 January 1994 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