About

Registered Number: 03177036
Date of Incorporation: 25/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: L.C.P. House, The Pensnett Estate, Kingswinford West Midlands, DY6 7NA

 

Arcadian Centre Ltd was registered on 25 March 1996 and has its registered office in Kingswinford West Midlands. There is one director listed as Tranter, Christopher Winsley for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRANTER, Christopher Winsley 31 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 26 August 2016
AP01 - Appointment of director 05 February 2016
AP03 - Appointment of secretary 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 24 December 2012
AUD - Auditor's letter of resignation 17 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 07 July 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363s - Annual Return 07 April 1997
288 - N/A 02 October 1996
288 - N/A 15 August 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1996
287 - Change in situation or address of Registered Office 09 May 1996
CERTNM - Change of name certificate 29 April 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1996
123 - Notice of increase in nominal capital 25 April 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.