ARCH & WOOD CONSTRUCTION & COMMERCIAL LTD
Company number 12465488
- Company Overview for ARCH & WOOD CONSTRUCTION & COMMERCIAL LTD (12465488)
- Filing history for ARCH & WOOD CONSTRUCTION & COMMERCIAL LTD (12465488)
- People for ARCH & WOOD CONSTRUCTION & COMMERCIAL LTD (12465488)
- More for ARCH & WOOD CONSTRUCTION & COMMERCIAL LTD (12465488)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
20 May 2022 | AD01 | Registered office address changed from 57 Maple Crescent Penketh Warrington Cheshire WA5 2LG to 2a the Dale Great Sankey Warrington Cheshire WA5 2BH on 20 May 2022 | |
19 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
21 Jan 2022 | PSC04 | Change of details for Mr Daniel Davidson as a person with significant control on 20 October 2021 | |
21 Jan 2022 | PSC01 | Notification of Steven Grant Chantler as a person with significant control on 20 October 2021 | |
22 Dec 2021 | SH08 | Change of share class name or designation | |
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
30 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Steven Grant Chantler as a director on 15 March 2021 | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
16 Jul 2020 | AD01 | Registered office address changed from The Lodge 1st Floor, Tannery Court, Tanners Lane Tanners Lane Warrington WA2 7NA England to 57 Maple Crescent Penketh Warrington Cheshire WA5 2LG on 16 July 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 57 Maple Crescent Penketh Warrington WA5 2LG England to The Lodge 1st Floor, Tannery Court, Tanners Lane Tanners Lane Warrington WA2 7NA on 25 February 2020 | |
15 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-15
|