ARVEN INDUSTRIAL CHEMICALS LIMITED
Company number 01606370
- Company Overview for ARVEN INDUSTRIAL CHEMICALS LIMITED (01606370)
- Filing history for ARVEN INDUSTRIAL CHEMICALS LIMITED (01606370)
- People for ARVEN INDUSTRIAL CHEMICALS LIMITED (01606370)
- Charges for ARVEN INDUSTRIAL CHEMICALS LIMITED (01606370)
- More for ARVEN INDUSTRIAL CHEMICALS LIMITED (01606370)
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
|
|
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
|
|
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
|
|
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 |