Advanced company searchLink opens in new window

ARNOLD & WILLIS CONSTRUCTION LIMITED

Company number 10066173

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)
04 Dec 2024 MR04 Satisfaction of charge 100661730001 in full
09 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
03 Sep 2024 AD01 Registered office address changed from 64 Barton Road Cambridge CB23 7BP England to Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF on 3 September 2024
25 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
15 Mar 2023 CH01 Director's details changed for Alexander George Willis on 15 March 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
29 Apr 2021 PSC04 Change of details for Miles Patrick Arnold as a person with significant control on 28 April 2021
29 Apr 2021 CH01 Director's details changed for Miles Patrick Arnold on 28 April 2021
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
26 Mar 2020 CH01 Director's details changed for Alexander George Willis on 9 December 2019
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
19 Nov 2018 MR01 Registration of charge 100661730001, created on 14 November 2018
25 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-16
  • GBP 20