ARW REINFORCING & CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 10/02/2510 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-05-31 |
| 13/12/2313 December 2023 | Termination of appointment of Amanda Jane Watt as a director on 2023-08-05 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/01/2324 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-05-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
| 14/07/1514 July 2015 | DIRECTOR APPOINTED MRS AMANDA JANE WATT |
| 14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WATT / 08/07/2015 |
| 23/06/1523 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 27/05/1427 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/05/1324 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/05/1218 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 31/01/1231 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 24/05/1124 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 16/06/1016 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 14/06/1014 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 25/03/1025 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WATT / 12/03/2010 |
| 13/11/0913 November 2009 | APPOINTMENT TERMINATED, SECRETARY BETTY WATT |
| 13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 11 RANDALL ROAD CHATHAM KENT ME4 6JY |
| 01/06/091 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 15/07/0815 July 2008 | RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS |
| 05/02/085 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 11/06/0711 June 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
| 08/08/068 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 08/08/068 August 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
| 01/08/051 August 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
| 01/08/051 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
| 06/08/046 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 06/08/046 August 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 06/08/046 August 2004 | SECRETARY RESIGNED |
| 06/08/046 August 2004 | SECRETARY RESIGNED |
| 06/08/046 August 2004 | NEW SECRETARY APPOINTED |
| 08/08/038 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 08/08/038 August 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
| 16/05/0216 May 2002 | NEW SECRETARY APPOINTED |
| 16/05/0216 May 2002 | NEW DIRECTOR APPOINTED |
| 16/05/0216 May 2002 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR |
| 16/05/0216 May 2002 | DIRECTOR RESIGNED |
| 16/05/0216 May 2002 | SECRETARY RESIGNED |
| 08/05/028 May 2002 | 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