About

Registered Number: 03554674
Date of Incorporation: 29/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 56 Flexspace, Manchester Road, Bolton, BL3 2NZ,

 

Arboles U.K. Ltd was registered on 29 April 1998 with its registered office in Bolton, it's status in the Companies House registry is set to "Active". The company is registered for VAT in the UK. Buckley, Julie Anne is listed as a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Julie Anne 01 June 2011 26 March 2013 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 July 2019
AD01 - Change of registered office address 12 December 2018
AA - Annual Accounts 07 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
AA - Annual Accounts 16 December 2016
AP01 - Appointment of director 12 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 21 April 2015
TM01 - Termination of appointment of director 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 24 September 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 26 April 2001
RESOLUTIONS - N/A 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 02 May 2000
287 - Change in situation or address of Registered Office 05 April 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 20 May 1999
287 - Change in situation or address of Registered Office 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
225 - Change of Accounting Reference Date 24 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.