- Company Overview for ARC LANCASTER LIMITED (07157876)
- Filing history for ARC LANCASTER LIMITED (07157876)
- People for ARC LANCASTER LIMITED (07157876)
- Charges for ARC LANCASTER LIMITED (07157876)
- More for ARC LANCASTER LIMITED (07157876)
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) |
---|---|---|---|
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
28 Apr 2015 | AP01 | Appointment of Mr Andrew Clokey as a director on 24 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Eva Clokey as a director on 24 April 2015 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Eva Clokey on 9 October 2013 | |
24 Oct 2014 | CH01 | Director's details changed for Mr John Benjamin Whitaker on 1 January 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr William Richard Chadwick on 9 October 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AP01 | Appointment of Mr John Benjamin Whitaker as a director | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2013 | SH08 | Change of share class name or designation | |
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 11 March 2013
|
|
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | AA01 | Current accounting period extended from 28 February 2013 to 30 April 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH on 20 March 2013 | |
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 30 October 2012
|
|
28 Nov 2012 | AP01 | Appointment of Mr William Richard Chadwick as a director | |
31 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
07 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |