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

ARB Motors Limited

Documents

Total Documents36
Total Pages110

Filing History

1 June 2020Confirmation statement made on 31 May 2020 with no updates
25 February 2020Micro company accounts made up to 31 May 2019
31 May 2019Confirmation statement made on 31 May 2019 with no updates
27 February 2019Micro company accounts made up to 31 May 2018
4 June 2018Confirmation statement made on 31 May 2018 with no updates
13 February 2018Accounts for a dormant company made up to 31 May 2017
2 June 2017Confirmation statement made on 31 May 2017 with updates
2 June 2017Confirmation statement made on 31 May 2017 with updates
13 February 2017Accounts for a dormant company made up to 31 May 2016
13 February 2017Accounts for a dormant company made up to 31 May 2016
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
31 December 2015Accounts for a dormant company made up to 31 May 2015
31 December 2015Accounts for a dormant company made up to 31 May 2015
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
2 February 2015Accounts for a dormant company made up to 31 May 2014
2 February 2015Accounts for a dormant company made up to 31 May 2014
27 October 2014Appointment of Mr Bob Boote as a director on 27 October 2014
27 October 2014Appointment of Mr Bob Boote as a director on 27 October 2014
6 October 2014Company name changed great aspirations LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
6 October 2014Company name changed great aspirations LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
14 February 2014Termination of appointment of Lee Gilburt as a director
14 February 2014Appointment of Gillian Boote as a director
14 February 2014Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 February 2014
14 February 2014Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 February 2014
14 February 2014Termination of appointment of Lee Gilburt as a director
14 February 2014Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
14 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 100
14 February 2014Appointment of Gillian Boote as a director
14 February 2014Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
14 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 100
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing