Advanced company searchLink opens in new window

ARKELL AND HURCOMBE LIMITED

Company number 04395295

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)
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
23 Oct 2018 MR04 Satisfaction of charge 1 in full
03 May 2018 AD01 Registered office address changed from Unit 5 Chosen View Road Cheltenham Gloucestershire GL51 9LT to Unit 1 Wansell Road Weldon North Industrial Estate Corby NN17 5LX on 3 May 2018
25 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
04 Apr 2018 TM01 Termination of appointment of Carol Dalmeny as a director on 26 February 2018
04 Apr 2018 TM02 Termination of appointment of Linda Ford as a secretary on 26 February 2018
04 Apr 2018 AP01 Appointment of Mr Gavin James Wills as a director on 26 February 2018
15 Mar 2018 PSC02 Notification of Team West-Tec Ltd as a person with significant control on 26 February 2018
15 Mar 2018 PSC07 Cessation of Linda Ford as a person with significant control on 26 February 2018
15 Mar 2018 PSC07 Cessation of Carol Dalmeny as a person with significant control on 26 February 2018
02 Feb 2018 TM01 Termination of appointment of Linda Ford as a director on 2 February 2018
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates