Advanced company searchLink opens in new window

ARH CUSTOM LIMITED

Company number 06779812

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)
08 Apr 2024 AA Micro company accounts made up to 31 December 2023
26 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
17 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
10 Nov 2021 CH01 Director's details changed for Miss Lisa Jane Isles on 22 April 2021
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 May 2021 CH01 Director's details changed for Miss Lisa Jane Isles on 22 April 2021
09 Dec 2020 CS01 Confirmation statement made on 19 October 2020 with updates
14 Oct 2020 AA Micro company accounts made up to 31 December 2019
24 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
25 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-01
15 May 2019 CONNOT Change of name notice
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
06 Aug 2018 AA Micro company accounts made up to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
02 Aug 2017 AA Micro company accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
24 Oct 2016 CH01 Director's details changed for Miss Lisa Jane Isles on 1 June 2016
24 Oct 2016 CH01 Director's details changed for Mr Peter Isles on 1 May 2016
05 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100
03 Dec 2015 AD01 Registered office address changed from Horne Brooke Shenton 21 Caunce Street Blackpool FY1 3LA to 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool FY4 5GU on 3 December 2015