AA |
Total exemption full accounts record for the accounting period up to Thursday 29th February 2024
filed on: 25th, June 2024
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2024
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2024
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th November 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to 9 Victoria Road Fulwood Preston Lancashire PR2 8nd on Tuesday 5th December 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 97 Ribchester Road Clayton Le Dale Blackburn BB1 9HT England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd November 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed arrowsmith engineering lancashire LTDcertificate issued on 22/06/22
filed on: 22nd, June 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd February 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C L Simpson & Co 312 Station Road Bamber Bridge Preston Lancashire PR5 6EH to 97 Ribchester Road Clayton Le Dale Blackburn BB1 9HT on Tuesday 21st February 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C L Simpson & Co 312B Station Road Bamber Bridge Preston Lancashire PR5 6EH to C/O C L Simpson & Co 312 Station Road Bamber Bridge Preston Lancashire PR5 6EH on Tuesday 17th March 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 17th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 23rd February 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 7th February 2012 from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2011
| incorporation
|
Free Download
(19 pages)
|