AA |
Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 2023-09-08
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Glan Y Mor Farm Bush Pembroke Pembrokeshire SA71 4RL. Change occurred on 2023-02-13. Company's previous address: The Rural Skills Training Centre Pembroke School Site Bush Pembroke Pembrokeshire SA71 4RL.
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 16th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-08
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-08
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 15th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-08
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 8th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-08
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 7th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-08
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-08
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-09-30 to 2017-03-31
filed on: 1st, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 13th, July 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-09-08
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-08
filed on: 8th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-08: 300.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 13th, July 2015
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-21
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-21
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-21
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-08
filed on: 8th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 6th, June 2014
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O C/O Pennwood West Lane Templeton Narberth Pembrokeshire SA67 8SX on 2014-03-09
filed on: 9th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-08
filed on: 8th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-09-08: 300.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 11th, July 2013
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-02-14
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-14
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-13
filed on: 13th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-08
filed on: 26th, September 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Leicester House 6 Hamilton Terrace Pembroke SA71 4DE United Kingdom on 2012-09-26
filed on: 26th, September 2012
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 28th, May 2012
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed arcswood LIMITEDcertificate issued on 28/05/12
filed on: 28th, May 2012
|
change of name |
Free Download
(36 pages)
|
RES15 |
Company name change resolution on 2012-05-01
|
change of name |
|
TM02 |
Termination of appointment as a secretary on 2012-01-25
filed on: 25th, January 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2011
|
incorporation |
Free Download
(51 pages)
|