ARNOLD BRICKWORK LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2021-07-18. 2021-09-14 View Report
Insolvency. Brought down date: 2020-07-18. 2020-09-18 View Report
Insolvency. Brought down date: 2019-07-18. 2019-09-20 View Report
Address. Old address: Unit 2-3, Banana House Goldsmith Avenue Southsea Hampshire PO4 0BT England. Change date: 2018-08-09. New address: Quantuma Office D Beresford House Town Quay Southampton SO14 2AQ. 2018-08-09 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-08-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-08-07 View Report
Resolution. Description: Resolutions. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-06-28 View Report
Officers. Officer name: Harrie Edward Arnold. Termination date: 2018-02-15. 2018-02-15 View Report
Address. Old address: 247 Goldsmith Avenue Goldsmith Avenue Southsea Hampshire PO4 0BS England. Change date: 2017-11-14. New address: Unit 2-3, Banana House Goldsmith Avenue Southsea Hampshire PO4 0BT. 2017-11-14 View Report
Accounts. Accounts type total exemption full. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Officers. Officer name: Graham Francis Augustine Butterworth. Termination date: 2017-02-01. 2017-02-13 View Report
Annual return. With made up date full list shareholders. 2016-07-13 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Capital. Capital allotment shares. 2015-09-17 View Report
Address. Old address: The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX United Kingdom. New address: 247 Goldsmith Avenue Goldsmith Avenue Southsea Hampshire PO4 0BS. Change date: 2015-09-17. 2015-09-17 View Report
Address. Change date: 2015-09-08. New address: The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX. Old address: 247 Goldsmith Avenue Southsea Hampshire PO4 0BS England. 2015-09-08 View Report
Officers. Officer name: Mr Graham Francis Augustine Butterworth. Appointment date: 2015-05-11. 2015-08-10 View Report
Address. New address: 247 Goldsmith Avenue Southsea Hampshire PO4 0BS. Old address: Latchmore House 99/101 London Road Cowplain Hampshire PO8 8XJ. Change date: 2015-08-10. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Gazette. Gazette filings brought up to date. 2013-06-01 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Gazette. Gazette notice compulsary. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts type total exemption small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Accounts. Accounts type total exemption small. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Annual return. With made up date full list shareholders. 2010-06-09 View Report
Officers. Officer name: Harrie Edward Arnold. Change date: 2009-10-01. 2010-06-09 View Report
Officers. Change date: 2009-10-01. Officer name: Edward Arnold. 2010-06-09 View Report
Change of name. Description: Company name changed arnold burton brickwork LIMITED\certificate issued on 14/08/09. 2009-08-13 View Report
Officers. Description: Appointment terminate, director and secretary alan james arthur burton logged form. 2009-08-11 View Report
Officers. Description: Appointment terminated secretary edward arnold. 2009-08-11 View Report
Officers. Description: Secretary appointed harie edward arnold. 2009-08-11 View Report
Officers. Description: Appointment terminated director and secretary alan burton. 2009-08-10 View Report
Officers. Description: Director and secretary appointed edward david arnold. 2009-07-09 View Report
Officers. Description: Director and secretary appointed alan james arthur burton. 2009-07-09 View Report
Officers. Description: Appointment terminated director yomtov jacobs. 2009-05-22 View Report
Incorporation. Incorporation company. 2009-05-21 View Report