Advanced company searchLink opens in new window

ARNOLD WRAGG LIMITED

Company number 05093038

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)
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 CH01 Director's details changed for Mr Martyn John Barber on 2 April 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AD01 Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 26 November 2014
12 Jun 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
18 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
11 Sep 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
29 Apr 2013 AD01 Registered office address changed from 82 Saxon Gate West Milton Keynes MK9 2DL United Kingdom on 29 April 2013
24 Apr 2013 AA Accounts for a medium company made up to 31 August 2012
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
09 Apr 2013 AA01 Previous accounting period shortened from 31 December 2012 to 31 August 2012
09 Apr 2013 AP01 Appointment of Mr Paul James Brunton as a director
18 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
12 Nov 2012 TM01 Termination of appointment of Thibaut De Bouillane as a director
12 Nov 2012 TM02 Termination of appointment of Colin Davis as a secretary
12 Nov 2012 TM01 Termination of appointment of Colin Davis as a director
12 Nov 2012 AD01 Registered office address changed from 1 Lyon Road Walton on Thames Surrey KT12 3PU on 12 November 2012
12 Nov 2012 AP01 Appointment of Mr Martyn John Barber as a director
01 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
03 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3