Advanced company searchLink opens in new window

TOM ARUNDEL LTD

Company number 03642163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AD01 Registered office address changed from 20 Fairfield Way Whitby North Yorkshire YO22 4PU to J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 26 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Mark Asplin Whiteley on 1 March 2024
06 Mar 2024 CERTNM Company name changed mark asplin whiteley LIMITED\certificate issued on 06/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
04 Mar 2024 PSC07 Cessation of Mark Asplin Whiteley as a person with significant control on 4 March 2024
04 Mar 2024 PSC07 Cessation of Heath Chadwick as a person with significant control on 4 March 2024
04 Mar 2024 PSC02 Notification of Mark Whiteley Holdings Limited as a person with significant control on 6 April 2016
04 Mar 2024 TM01 Termination of appointment of Heath Chadwick as a director on 1 March 2024
04 Mar 2024 MR04 Satisfaction of charge 1 in full
04 Mar 2024 MR04 Satisfaction of charge 036421630002 in full
04 Mar 2024 MR04 Satisfaction of charge 036421630003 in full
09 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
13 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
10 Aug 2022 CH01 Director's details changed for Mr Heath Chadwick on 4 August 2022
10 Aug 2022 PSC04 Change of details for Mr Heath Chadwick as a person with significant control on 4 August 2022
07 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
02 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2019 PSC04 Change of details for Mr Heath Chadwick as a person with significant control on 29 October 2019
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Mar 2019 TM02 Termination of appointment of Susan Linda Whiteley as a secretary on 31 October 2018
22 Nov 2018 CH01 Director's details changed for Mr Mark Asplin Whiteley on 22 November 2018