ARKWRIGHT & CO SW LIMITED

250 Fowler Avenue, Farnborough, GU14 7JP, Hampshire, United Kingdom
StatusACTIVE
Company No.08861924
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

ARKWRIGHT & CO SW LIMITED is an active private limited company with number 08861924. It was incorporated 10 years, 5 months, 10 days ago, on 27 January 2014. The company address is 250 Fowler Avenue, Farnborough, GU14 7JP, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Thomas Richard Arkwright

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Mr David Richard Bertram Arkwright

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Mr John Richard Charles Arkwright

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr John Richard Charles Arkwright

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-16

Officer name: Mrs Sally Louise Arkwright

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr David Richard Bertram Arkwright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: The Old Steppe House Brighton Road Godalming Surrey GU7 1NS

New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-04

Officer name: Mr Thomas Richard Arkwright

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: John Arkwright & Company Limited

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-12

Psc name: Mr David Richard Bertram Arkwright

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-12

Officer name: Mr David Richard Bertram Arkwright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr Thomas Richard Arkwright

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Escott John Carder

Cessation date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Mr John Richard Charles Arkwright

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr John Richard Charles Arkwright

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Richard Bertram Arkwright

Notification date: 2020-06-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr David Richard Bertram Arkwright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-12

Officer name: Mr David Richard Bertram Arkwright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Escott John Carder

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Bertram Arkwright

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Curwen Wordsworth

Termination date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Richard Arkwright

Appointment date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Curwen Wordsworth

Appointment date: 2014-01-28

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 26 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-26

Capital : 10,000.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Escott John Carder

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Louise Arkwright

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Apr 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXO GROUP LIMITED

28 EARL HOUSE,LONDON,NW1 6UN

Number:11229265
Status:ACTIVE
Category:Private Limited Company

IK VII FEEDER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL010275
Status:ACTIVE
Category:Limited Partnership

JRK JOINERY LIMITED

14 QUEENS AVENUE,STAMORE,HA7 2LF

Number:07421781
Status:ACTIVE
Category:Private Limited Company

MALPAS DRIVE 1973 LIMITED

85 MALPAS DRIVE,BIRMINGHAM,B32 3QE

Number:09262151
Status:ACTIVE
Category:Private Limited Company

SCAPE DEVELOPMENT MANAGEMENT LTD.

4 GREENGATE,HARROGATE,HG3 1GY

Number:11720754
Status:ACTIVE
Category:Private Limited Company

THE KITBAG BREWERY LIMITED

3 SWINFIELD AVENUE,MANCHESTER,M21 9FU

Number:10931715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source