Advanced company searchLink opens in new window

ARKLOW ENGINEERING LIMITED

Company number 05676056

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)
29 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
07 Sep 2016 SH03 Purchase of own shares.
31 Aug 2016 SH03 Purchase of own shares.
25 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,032,708.48
29 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 16 January 2010 with full list of shareholders
06 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 January 2014
15 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 January 2013
14 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 January 2015
13 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 January 2012
13 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 January 2011
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,032,708.48
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015
11 Feb 2015 AD02 Register inspection address has been changed from Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN England to Innovation Centre Innovation Way Heslington York YO10 5DG
03 Feb 2015 AD01 Registered office address changed from , C/O Bond Dickinson Llp, 1 Whitehall Riverside, Leeds, LS1 4BN to The Innovation Centre Innovation Way Heslington York YO10 5DG on 3 February 2015
18 Nov 2014 AUD Auditor's resignation
02 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,032,708.48
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015
21 Jan 2014 AD02 Register inspection address has been changed from Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN United Kingdom
07 Oct 2013 AD01 Registered office address changed from , Dickinson Dees Llp 1 Whitehall Riverside, Leeds, LS1 4BN on 7 October 2013
31 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
05 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 January 2013
18 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013.
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2013 and again on 15/04/2015
17 Jan 2013 CH03 Secretary's details changed for Philip Ashworth on 10 April 2012
17 Jan 2013 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
17 Jan 2013 CH01 Director's details changed for Mr Colin Ernest Davies on 10 April 2012