Advanced company searchLink opens in new window

ARVEN INDUSTRIAL CHEMICALS LIMITED

Company number 01606370

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)
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CH01 Director's details changed for Mr Roger William Barr on 1 October 2016
14 Oct 2016 CH01 Director's details changed for Irene Barr on 1 October 2016
12 Sep 2016 CS01 Confirmation statement made on 19 July 2016 with updates
22 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 8,682
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 TM02 Termination of appointment of Beverley Jones as a secretary on 31 March 2015
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 8,682
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AD01 Registered office address changed from Unit 12 Goddard Road Astmoor Industrial Estat Runcorn Cheshire WA7 1QE on 19 September 2013
25 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 8,682
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
15 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Mr Roger William Barr on 1 October 2009
15 Sep 2010 CH01 Director's details changed for David Naylor on 1 October 2009
15 Sep 2010 CH01 Director's details changed for Irene Barr on 1 October 2009
15 Sep 2010 CH03 Secretary's details changed for Beverley Jones on 1 October 2009
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off