Advanced company searchLink opens in new window

G.D. ARNOLD LIMITED

Company number 07490632

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
29 Oct 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on 29 October 2019
26 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Jul 2017 AP01 Appointment of Mrs So Wan Arnold as a director on 10 July 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
26 Oct 2016 AA Micro company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
10 Feb 2016 CH01 Director's details changed for Geoffrey Douglas Arnold on 1 February 2016
06 Oct 2015 AD01 Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 6 October 2015
24 Sep 2015 AA Micro company accounts made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
04 Jun 2014 AA Micro company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200