Advanced company searchLink opens in new window

ARVAL UK LIMITED

Company number 01073098

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)
04 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,127,250
14 Sep 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,147,499
14 Oct 2014 AP03 Appointment of Katherine Jane Hutt as a secretary on 3 October 2014
14 Oct 2014 TM02 Termination of appointment of Kathleen Conroy as a secretary on 24 September 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 MR01 Registration of charge 010730980067
07 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,147,500
10 Oct 2013 AP01 Appointment of Mr Benoit Claude Dilly as a director on 1 October 2013
10 Oct 2013 TM01 Termination of appointment of Bart Beckers as a director on 1 October 2013
20 Jun 2013 AA Full accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 TM02 Termination of appointment of Julian Brand as a secretary on 26 January 2012
07 Feb 2012 AP03 Appointment of Kathleen Conroy as a secretary on 26 January 2012
03 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
26 May 2011 CH01 Director's details changed for Bart Beckers on 18 May 2011
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
15 Apr 2011 TM01 Termination of appointment of Thierry Lachaux as a director
15 Apr 2011 TM01 Termination of appointment of Laurent Treca as a director
15 Apr 2011 TM01 Termination of appointment of Jean Torre as a director
15 Apr 2011 AP01 Appointment of Bart Beckers as a director