About

Registered Number: 06233056
Date of Incorporation: 01/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Spinnylea 36 Main Street, Carlton, Nuneaton, Warwickshire, CV13 0EZ

 

Established in 2007, A R Demolition Ltd have registered office in Nuneaton, Warwickshire, it's status at Companies House is "Active". This organisation employs 11-20 people. The companies directors are Munro, Matthew, Thompson, Andrew, Dolman, Richard, Marshall, Caroline Jean, Lister, John Phillip, Monk, Nigel Malcolm, Skeat, Hans Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Andrew 01 May 2007 - 1
LISTER, John Phillip 01 October 2012 15 May 2019 1
MONK, Nigel Malcolm 16 July 2007 08 August 2008 1
SKEAT, Hans Peter 01 November 2015 28 November 2017 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Matthew 15 May 2019 - 1
DOLMAN, Richard 01 May 2007 01 November 2015 1
MARSHALL, Caroline Jean 01 November 2015 15 May 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 21 June 2019
TM01 - Termination of appointment of director 15 May 2019
AP03 - Appointment of secretary 15 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2016
RESOLUTIONS - N/A 08 March 2016
AP01 - Appointment of director 28 November 2015
AP03 - Appointment of secretary 28 November 2015
TM02 - Termination of appointment of secretary 28 November 2015
AR01 - Annual Return 28 May 2015
CH03 - Change of particulars for secretary 27 May 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 27 April 2015
AA - Annual Accounts 23 January 2015
AA01 - Change of accounting reference date 27 November 2014
AR01 - Annual Return 29 May 2014
AUD - Auditor's letter of resignation 12 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 13 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 21 May 2008
353 - Register of members 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
225 - Change of Accounting Reference Date 25 February 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
395 - Particulars of a mortgage or charge 23 July 2007
287 - Change in situation or address of Registered Office 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.