Doncaster
South Yorkshire
DN4 5FB
Director Name | Robert George Archibold |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | The Wooldings Wootton Rivers Marlborough Wiltshire SN8 4NH |
Director Name | Sean Eastman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | 2 Baydon Road Lambourn Newbury Berkshire RG16 7NU |
Director Name | Peter Richard Grayburn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 1993) |
Role | Operations Director |
Correspondence Address | Splatts Cottage Heddington Calne Wiltshire SN11 0PE |
Secretary Name | Sean Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 1991) |
Role | Company Director |
Correspondence Address | 2 Baydon Road Lambourn Newbury Berkshire RG16 7NU |
Secretary Name | Jacqueline Rippeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 1991) |
Role | Company Director |
Correspondence Address | 3 The Dell Old Basing Basingstoke Hampshire RG24 7EQ |
Secretary Name | Bob Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | Chapel Farm New Road Greenham Newbury Berkshire RG19 8RZ |
Director Name | Hazel Joyce Husson-Martin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1994) |
Role | Operations Manager |
Correspondence Address | 2 Walnut Tree Cottage Aldworth Road Streatley Reading RG8 9RJ |
Secretary Name | Fiona Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Hazelbury Stoney Lane Ashmore Green Thatcham Berkshire RG18 9HQ |
Secretary Name | Mr Roger David Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE |
Secretary Name | Mr Andrew Maye |
---|---|
Status | Resigned |
Appointed | 26 March 2012(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ |
Website | arcpropertygroup.co.uk |
---|---|
Telephone | 01635 517592 |
Telephone region | Newbury |
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
100 at £1 | Bdz Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,600 |
Current Liabilities | £262,799 |
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 8 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 22 September 2021 (overdue) |
21 February 2003 | Delivered on: 27 February 2003 Satisfied on: 13 May 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 April 2000 | Delivered on: 10 May 2000 Satisfied on: 13 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 November 1999 | Delivered on: 30 November 1999 Satisfied on: 7 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 1995 | Delivered on: 11 January 1995 Satisfied on: 13 May 2006 Persons entitled: Tsb Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interest the company may have in personal residencies which they have agreed to purchase from certain employees of its clients pursuant to a company relocation agreement. See the mortgage charge document for full details. Fully Satisfied |
14 December 1994 | Delivered on: 28 December 1994 Satisfied on: 13 May 1997 Persons entitled: Tsb Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed specific equitable charge all present and legal equitable estates rights titles claims and interests the company may from time to time have in any of the personal residences of certain employees. See the mortgage charge document for full details. Fully Satisfied |
19 December 1994 | Delivered on: 20 December 1994 Satisfied on: 13 May 1997 Persons entitled: Tsb Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed specific equitable charge all rights ttiles claims and interest in the personal residences ("the properties") which the company has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 12/9/94 and all monies payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
13 June 1994 | Delivered on: 30 June 1994 Satisfied on: 13 May 1997 Persons entitled: Tsb Bank PLC Classification: Assignment and charge of a company relocation agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed specific equitable charge all present and future legal equitable estates rights titles claims and interests it may from time to time have in any of the properties the rent thereof the proceeds of sale thereof or monies whatsoever arising from or in connection with any of the properties and the benefit of all agreements entered into pursuant to the agreement between the borrower and the employees for the sale and purchase of any of the properties ("the sale agreements")assigns all that the agreement the full benefit thereof all monies payable to the borrower thereunder and all the interest and rights whatsoever of the borrower in or under the same to hold the same unto the bank. Fully Satisfied |
4 March 1994 | Delivered on: 10 March 1994 Satisfied on: 13 May 1997 Persons entitled: Tsb Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences ("the properties") which the borrower has agreed to purchase from certain employees of its clients ("the employees") pursuant to a company relocation agreement dated 17 february 1994. see the mortgage charge document for full details. Fully Satisfied |
10 December 1993 | Delivered on: 16 December 1993 Satisfied on: 19 February 2000 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 10 december 1993 and bearing reference number 03457353. Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 16 September 1993 Satisfied on: 13 May 1997 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 April 1993 | Delivered on: 30 April 1993 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the residences please see form 395 M445C for full details. Fully Satisfied |
24 March 1993 | Delivered on: 7 April 1993 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 17 march 1993.. see the mortgage charge document for full details. Fully Satisfied |
11 March 1993 | Delivered on: 17 March 1993 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 26/02/1993.please see form 395 for full detail. Fully Satisfied |
11 March 1993 | Delivered on: 17 March 1993 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 22/02/1993.please see form 395 for detail. Fully Satisfied |
8 February 1993 | Delivered on: 9 February 1993 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 21ST january 1993.please see doc M33C for full details. Fully Satisfied |
30 December 1992 | Delivered on: 6 January 1993 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.Charge and assignment by way of first fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences ("the properties") which the borrower has agreed to purchase from certain employees of its clients ("the employees") pursuant to a company relocation agreement dated 26TH november 1992.2.assignment of the agreement the full benefit thereof all monies payable to the borrower thereunder and all interest and rights whatsoever of the borrower in or under the same. Please see doc M289C for full details. Fully Satisfied |
30 December 1992 | Delivered on: 6 January 1993 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge and assignment by way of first fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences ("the properties") which the borrower has agreed to purchase from certain employees of its clients ("the employees") pursuant to a company relocation agreement dated 2ND december 1992.2.assignment of the agreement the full benefit thereof all monies payable to the borrower thereunder and all interest and rights whatsoever of the borrower in or under the same please see doc M288C for full details. Fully Satisfied |
23 September 1992 | Delivered on: 7 October 1992 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge and assignment by way of fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 17/09/1992. for full details please see doc M274C. Fully Satisfied |
11 September 1992 | Delivered on: 17 September 1992 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed specific equitable charge over all present and future legal and equitable estates rights titles claims and interest of the company see doc for details. Fully Satisfied |
29 June 1992 | Delivered on: 6 July 1992 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.Charge and assignment by way of first fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 21ST may 1992. for full details please see doc M138C. Fully Satisfied |
7 October 1991 | Delivered on: 11 October 1991 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank LTD Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed specific equitable charge all present and future legal and equitable estates, rights, titles, claims and interests the borrower may have from time to time (see 395 for full details). Fully Satisfied |
9 October 1991 | Delivered on: 11 October 1991 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank LTD Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed specific equitable charge all present and future legal and equitable estates, rights, titles, claims and interests the borrower may have from time to time. (See 395 for full details). Fully Satisfied |
24 March 1991 | Delivered on: 4 April 1991 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank LTD. Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First specific equitable charge on all present and future estates, rights, titles, claims and interests from time to time. The benefit of all agreements all monies payable. (See 395 for details). Fully Satisfied |
27 December 1990 | Delivered on: 4 January 1991 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank LTD Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all present and future legal and equitable estates, rights, titles claims and interest the borower may have see 395 for details. Fully Satisfied |
19 November 1990 | Delivered on: 22 November 1990 Satisfied on: 22 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed specific equitable charge all present and future legal & equitable estates rights titles claims & interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement. (Please see doc M395 for full details). Fully Satisfied |
6 November 2023 | Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages) |
---|---|
2 March 2023 | Liquidators' statement of receipts and payments to 20 January 2023 (12 pages) |
8 February 2022 | Liquidators' statement of receipts and payments to 20 January 2022 (13 pages) |
18 February 2021 | Audit exemption subsidiary accounts made up to 30 December 2018 (7 pages) |
18 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page) |
8 February 2021 | Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to C/O Absolute Recovery Limited Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB on 8 February 2021 (2 pages) |
2 February 2021 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages) |
2 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
28 January 2021 | Appointment of a voluntary liquidator (3 pages) |
28 January 2021 | Statement of affairs (10 pages) |
28 January 2021 | Resolutions
|
22 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages) |
11 December 2020 | Termination of appointment of Andrew Maye as a secretary on 1 January 2020 (1 page) |
11 December 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2020 | Resolutions
|
15 October 2020 | Resolutions
|
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
13 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
29 August 2019 | Cessation of Bdz Investments Limited as a person with significant control on 31 December 2018 (1 page) |
29 August 2019 | Notification of Bob Rae as a person with significant control on 31 December 2018 (2 pages) |
13 May 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
17 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (37 pages) |
17 September 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
17 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page) |
17 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
16 April 2018 | Second filing of Confirmation Statement dated 08/09/2017 (9 pages) |
21 March 2018 | Cessation of Bdz Holdings Limited as a person with significant control on 1 November 2017 (1 page) |
21 March 2018 | Notification of Bdz Investments Limited as a person with significant control on 1 November 2017 (2 pages) |
10 November 2017 | Second filing of Confirmation Statement dated 08/09/2017 (7 pages) |
10 November 2017 | Second filing of Confirmation Statement dated 08/09/2017 (7 pages) |
31 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
31 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (31 pages) |
31 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (8 pages) |
31 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (31 pages) |
31 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page) |
31 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (8 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates
|
8 September 2017 | Confirmation statement made on 8 September 2017 with updates
|
2 November 2016 | 31/10/16 Statement of Capital gbp 1 (5 pages) |
2 November 2016 | 31/10/16 Statement of Capital gbp 100.00 (5 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 August 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
11 August 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
30 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
12 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
22 July 2013 | Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE on 22 July 2013 (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
26 March 2012 | Termination of appointment of Roger Gardiner as a secretary (1 page) |
26 March 2012 | Termination of appointment of Roger Gardiner as a secretary (1 page) |
26 March 2012 | Appointment of Mr Andrew Maye as a secretary (1 page) |
26 March 2012 | Appointment of Mr Andrew Maye as a secretary (1 page) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
14 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 December 2009 | Resignation of an auditor (1 page) |
7 December 2009 | Resignation of an auditor (1 page) |
27 November 2009 | Auditor's resignation (1 page) |
27 November 2009 | Auditor's resignation (1 page) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Bob Rae on 31 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Roger David Gardiner on 31 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Bob Rae on 31 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Roger David Gardiner on 31 October 2009 (1 page) |
29 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 October 2007 (11 pages) |
22 July 2008 | Full accounts made up to 31 October 2007 (11 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (11 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (11 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
12 July 2006 | Full accounts made up to 31 October 2005 (11 pages) |
12 July 2006 | Full accounts made up to 31 October 2005 (11 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Return made up to 31/10/05; full list of members
|
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members
|
29 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
29 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
14 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
14 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 8 kingfisher court newbury berkshire RG14 5SJ (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 8 kingfisher court newbury berkshire RG14 5SJ (1 page) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
12 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
12 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members
|
20 November 2001 | Return made up to 31/10/01; full list of members
|
4 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members
|
7 November 2000 | Return made up to 31/10/00; full list of members
|
22 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 October 1998 (10 pages) |
3 December 1999 | Full accounts made up to 31 October 1998 (10 pages) |
30 November 1999 | Particulars of mortgage/charge (7 pages) |
30 November 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (6 pages) |
9 February 1999 | Return made up to 31/10/98; no change of members (4 pages) |
9 February 1999 | Return made up to 31/10/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
8 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
8 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: arc house 11-13 the broadway newbury berks RG13 1AS (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: arc house 11-13 the broadway newbury berks RG13 1AS (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
8 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
25 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
25 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
22 November 1996 | Company name changed arc relocation LIMITED\certificate issued on 25/11/96 (2 pages) |
22 November 1996 | Company name changed arc relocation LIMITED\certificate issued on 25/11/96 (2 pages) |
11 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
11 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
20 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
11 January 1995 | Particulars of mortgage/charge (6 pages) |
11 January 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 November 1994 | Return made up to 31/10/94; full list of members
|
29 November 1994 | Return made up to 31/10/94; full list of members
|
25 November 1993 | Return made up to 31/10/93; full list of members
|
25 November 1993 | Return made up to 31/10/93; full list of members
|
6 November 1992 | Return made up to 31/10/92; no change of members (4 pages) |
6 November 1992 | Return made up to 31/10/92; no change of members (4 pages) |
24 January 1992 | Return made up to 31/10/91; no change of members (6 pages) |
24 January 1992 | Return made up to 31/10/91; no change of members (6 pages) |
27 November 1990 | Return made up to 31/10/90; full list of members (7 pages) |
27 November 1990 | Return made up to 31/10/90; full list of members (7 pages) |
3 April 1990 | Return made up to 31/10/89; full list of members (4 pages) |
3 April 1990 | Return made up to 31/10/89; full list of members (4 pages) |
25 August 1989 | Return made up to 31/10/88; full list of members (4 pages) |
25 August 1989 | Return made up to 31/10/88; full list of members (4 pages) |
20 June 1989 | Resolutions
|
20 June 1989 | Resolutions
|
28 October 1987 | Return made up to 26/08/87; full list of members (4 pages) |
28 October 1987 | Return made up to 26/08/87; full list of members (4 pages) |
17 October 1987 | Annual return made up to 29/07/86 (4 pages) |
17 October 1987 | Annual return made up to 29/07/86 (4 pages) |
18 March 1987 | Return made up to 22/11/85; full list of members (4 pages) |
18 March 1987 | Return made up to 22/11/85; full list of members (4 pages) |
15 June 1984 | Allotment of shares (2 pages) |
15 June 1984 | Allotment of shares (2 pages) |
11 May 1984 | Incorporation (12 pages) |
11 May 1984 | Incorporation (12 pages) |