About

Registered Number: 01406906
Date of Incorporation: 28/12/1978 (45 years and 3 months ago)
Company Status: Active
Registered Address: Providence Street, Lye, Stourbridge, West Midlands, DY9 8HS

 

Arbil Ltd was founded on 28 December 1978 and are based in Stourbridge, it has a status of "Active". We don't know the number of employees at the company. This business has 2 directors listed. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Simon David 01 December 2004 25 April 2014 1
SMITH, Philip Duncan Greville 25 October 2002 16 May 2008 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 28 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 19 August 2004
225 - Change of Accounting Reference Date 12 July 2004
363s - Annual Return 17 May 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 27 April 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 13 May 1997
CERTNM - Change of name certificate 07 October 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 11 May 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1994
AA - Annual Accounts 20 May 1994
287 - Change in situation or address of Registered Office 27 April 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 28 April 1993
363s - Annual Return 19 June 1992
AA - Annual Accounts 19 December 1991
288 - N/A 04 June 1991
AA - Annual Accounts 04 June 1991
363b - Annual Return 04 June 1991
RESOLUTIONS - N/A 21 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1991
123 - Notice of increase in nominal capital 21 May 1991
363 - Annual Return 12 July 1990
AA - Annual Accounts 04 July 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
NEWINC - New incorporation documents 28 December 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.