- Company Overview for ARCADIAN PRODUCTS (2000) LIMITED (03841377)
- Filing history for ARCADIAN PRODUCTS (2000) LIMITED (03841377)
- People for ARCADIAN PRODUCTS (2000) LIMITED (03841377)
- Charges for ARCADIAN PRODUCTS (2000) LIMITED (03841377)
- More for ARCADIAN PRODUCTS (2000) LIMITED (03841377)
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) |
---|---|---|---|
24 Mar 2016 | AD01 | Registered office address changed from 221 Barford Street Highgate Birmingham B5 7EP to 230-236 Barford Street Birmingham B5 7EP on 24 March 2016 | |
01 Feb 2016 | AUD | Auditor's resignation | |
22 Jan 2016 | AUD | Auditor's resignation | |
15 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | TM01 | Termination of appointment of Brian David Hall as a director on 31 March 2014 | |
11 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
29 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
10 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
30 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Dennis Ullah on 14 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Annette Mary Evans on 14 October 2010 | |
26 Oct 2010 | CH03 | Secretary's details changed for Robert Leslie Evans on 14 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Brian David Hall on 14 October 2010 | |
15 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
30 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
24 Sep 2008 | 363a | Return made up to 14/09/08; full list of members |