Download leads from Nexok and grow your business. Find out more

A.R.W. Limited

Documents

Total Documents92
Total Pages280

Filing History

12 October 2021Voluntary strike-off action has been suspended
7 September 2021First Gazette notice for voluntary strike-off
25 August 2021Application to strike the company off the register
8 April 2021Confirmation statement made on 28 March 2021 with no updates
3 March 2021Appointment of Mr Wayne Mason as a director on 28 February 2021
3 March 2021Cessation of Anna Marie Mason as a person with significant control on 28 February 2021
3 March 2021Termination of appointment of Anna Marie Mason as a director on 28 February 2021
3 March 2021Notification of Wayne Mason as a person with significant control on 28 February 2021
6 October 2020Total exemption full accounts made up to 31 January 2020
17 September 2020Notification of Anna Marie Mason as a person with significant control on 7 September 2020
7 September 2020Cessation of Wayne Mason as a person with significant control on 7 September 2020
7 September 2020Termination of appointment of Wayne Dennis Mason as a director on 7 September 2020
7 September 2020Appointment of Mrs Anna Marie Mason as a director on 7 September 2020
9 April 2020Confirmation statement made on 28 March 2020 with no updates
13 February 2020Registered office address changed from Unit 106 Springvale Ind Est Springvale Cwmbran Gwent NP44 5BG to Limekiln Business Centre Limekiln Road Pontnewynydd Pontypool NP4 6TF on 13 February 2020
2 October 2019Total exemption full accounts made up to 31 January 2019
12 April 2019Confirmation statement made on 28 March 2019 with no updates
10 January 2019Termination of appointment of Anna Marie Mason as a director on 1 January 2019
10 January 2019Termination of appointment of Anna Marie Mason as a secretary on 1 January 2019
31 October 2018Total exemption full accounts made up to 31 January 2018
18 April 2018Confirmation statement made on 28 March 2018 with no updates
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
6 April 2017Confirmation statement made on 28 March 2017 with updates
6 April 2017Confirmation statement made on 28 March 2017 with updates
21 October 2016Total exemption small company accounts made up to 31 January 2016
21 October 2016Total exemption small company accounts made up to 31 January 2016
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
8 December 2015Total exemption small company accounts made up to 31 January 2015
8 December 2015Total exemption small company accounts made up to 31 January 2015
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
30 October 2014Micro company accounts made up to 31 January 2014
30 October 2014Micro company accounts made up to 31 January 2014
12 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
12 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
20 October 2012Total exemption small company accounts made up to 31 January 2012
20 October 2012Total exemption small company accounts made up to 31 January 2012
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
28 October 2011Total exemption small company accounts made up to 31 January 2011
28 October 2011Total exemption small company accounts made up to 31 January 2011
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
10 November 2010Total exemption small company accounts made up to 31 January 2010
10 November 2010Total exemption small company accounts made up to 31 January 2010
2 July 2010Registered office address changed from Claire Drew House 32 the Garw Croesyceiliog Cwmbran Gwent NP44 2HA on 2 July 2010
2 July 2010Registered office address changed from Claire Drew House 32 the Garw Croesyceiliog Cwmbran Gwent NP44 2HA on 2 July 2010
2 July 2010Registered office address changed from Claire Drew House 32 the Garw Croesyceiliog Cwmbran Gwent NP44 2HA on 2 July 2010
12 April 2010Appointment of Mr Wayne Dennis Mason as a director
12 April 2010Secretary's details changed for Anna Marie Mason on 12 April 2010
12 April 2010Appointment of Mr Wayne Dennis Mason as a director
12 April 2010Secretary's details changed for Anna Marie Mason on 12 April 2010
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Mrs Anna Marie Mason on 12 April 2010
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Mrs Anna Marie Mason on 12 April 2010
8 March 2010Termination of appointment of Kevin Jenkins as a director
8 March 2010Termination of appointment of Kevin Jenkins as a director
16 October 2009Appointment of Mr Kevin John Jenkins as a director
16 October 2009Appointment of Mr Kevin John Jenkins as a director
8 October 2009Accounts for a dormant company made up to 31 January 2009
8 October 2009Accounts for a dormant company made up to 31 January 2009
5 April 2009Return made up to 28/03/09; full list of members
5 April 2009Return made up to 28/03/09; full list of members
10 March 2009Director and secretary appointed anna marie mason
10 March 2009Appointment terminated secretary anna mason
10 March 2009Director and secretary appointed anna marie mason
10 March 2009Appointment terminated secretary anna mason
25 February 2009Registered office changed on 25/02/2009 from 2 garw wood drive, croesyceilog cwmbran gwent NP44 2QJ
25 February 2009Registered office changed on 25/02/2009 from 2 garw wood drive, croesyceilog cwmbran gwent NP44 2QJ
25 February 2009Appointment terminated director wayne mason
25 February 2009Appointment terminated director wayne mason
29 January 2008New secretary appointed
29 January 2008Secretary resigned
29 January 2008Secretary resigned
29 January 2008New secretary appointed
14 January 2008New director appointed
14 January 2008New secretary appointed
14 January 2008New director appointed
14 January 2008New secretary appointed
9 January 2008Director resigned
9 January 2008Director resigned
9 January 2008Secretary resigned
9 January 2008Secretary resigned
7 January 2008Incorporation
7 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing