Advanced company searchLink opens in new window

ARBETA MANUFACTURING LIMITED

Company number 04688733

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)
19 Mar 2010 CH01 Director's details changed for Robert David Nigel Skinner on 19 March 2010
19 Mar 2010 AD01 Registered office address changed from Units 12 to 14 Aberaman Park Industrial Estate Aberaman Aberdare Wales CF44 2DA on 19 March 2010
16 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
09 Mar 2009 363a Return made up to 06/03/09; full list of members
28 Oct 2008 AA Accounts made up to 30 June 2008
28 Apr 2008 AA Accounts made up to 30 June 2007
28 Mar 2008 363a Return made up to 06/03/08; full list of members
28 Mar 2008 288b Appointment Terminated Secretary simon white
28 Mar 2008 288a Secretary appointed mrs gwyneth jones
26 Mar 2007 363a Return made up to 06/03/07; full list of members
20 Mar 2007 AA Accounts made up to 30 June 2006
23 Mar 2006 363a Return made up to 06/03/06; full list of members
10 Nov 2005 288b Director resigned
31 Oct 2005 AA Accounts made up to 30 June 2005
22 Mar 2005 363s Return made up to 06/03/05; full list of members
07 Jan 2005 AA Full accounts made up to 30 June 2004
15 Mar 2004 363s Return made up to 06/03/04; full list of members
06 Jan 2004 288a New director appointed
23 Dec 2003 225 Accounting reference date extended from 31/03/04 to 30/06/04
16 Dec 2003 288a New director appointed
16 Dec 2003 288a New director appointed
16 Dec 2003 288a New secretary appointed;new director appointed
15 Dec 2003 288b Director resigned
15 Dec 2003 288b Secretary resigned;director resigned
21 Nov 2003 395 Particulars of mortgage/charge