Advanced company searchLink opens in new window

ARCO LIMITED

Company number 00133804

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)
05 Jul 2016 MA Memorandum and Articles of Association
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 135
05 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 68,455
19 Apr 2016 AP01 Appointment of Mr Kevin Appleton as a director on 23 March 2016
21 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
04 Jan 2016 TM01 Termination of appointment of Joanna Daubney Lloyd as a director on 30 December 2015
02 Oct 2015 TM02 Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015
02 Oct 2015 AP03 Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015
07 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 68,490
16 Feb 2015 AP01 Appointment of Mr Simon Paul Harrison as a director on 31 January 2015
16 Feb 2015 AP01 Appointment of Mr Richard Martin as a director on 31 January 2015
23 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
03 Dec 2014 TM01 Termination of appointment of Christopher Francis Girling as a director on 30 November 2014
21 Jul 2014 TM01 Termination of appointment of Suzanne Walton as a director on 1 July 2014
09 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 68,690
03 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
21 Feb 2014 AP01 Appointment of Mr David Evison as a director
06 Jan 2014 TM01 Termination of appointment of Joan Irving as a director
12 Dec 2013 TM01 Termination of appointment of Jenny Loncaster as a director
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 68,690
08 Nov 2013 TM02 Termination of appointment of Jenny Loncaster as a secretary
08 Nov 2013 AP03 Appointment of Mr Jonathan Paul Barrett as a secretary
23 Oct 2013 SH08 Change of share class name or designation
08 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name