About

Registered Number: 00718749
Date of Incorporation: 22/03/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Whitacre Road, Off Oaston Road, Nuneaton, Warks, CV11 6BP

 

Established in 1962, Arbury Tools & Equipment Ltd has its registered office in Nuneaton in Warks, it's status at Companies House is "Active". Geddes, Christine Margaret, Geddes, Christine Margaret are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEDDES, Christine Margaret 11 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GEDDES, Christine Margaret 11 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 03 October 2019
PSC04 - N/A 03 October 2019
PSC04 - N/A 03 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AP03 - Appointment of secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AP01 - Appointment of director 22 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 22 March 2010
CH01 - Change of particulars for director 08 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 13 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 29 September 1992
363a - Annual Return 15 October 1991
AA - Annual Accounts 09 October 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
288 - N/A 10 September 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 June 1973 Fully Satisfied

N/A

Debenture 16 December 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.