Arcadian Products (2000) Ltd was founded on 14 September 1999 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Mcloughlin, Ann Marie, Hall, Brian David, Jocics, Miklos Milan, Jones, Keith, O'brien, Pascal Patrick. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Brian David | 01 June 2006 | 31 March 2014 | 1 |
JOCICS, Miklos Milan | 14 September 1999 | 04 December 2003 | 1 |
JONES, Keith | 24 November 1999 | 12 July 2000 | 1 |
O'BRIEN, Pascal Patrick | 01 September 2003 | 30 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLOUGHLIN, Ann Marie | 14 September 1999 | 09 August 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 18 May 2018 | |
CS01 - N/A | 16 October 2017 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 14 July 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AD01 - Change of registered office address | 24 March 2016 | |
AUD - Auditor's letter of resignation | 01 February 2016 | |
AUD - Auditor's letter of resignation | 22 January 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 15 October 2014 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH03 - Change of particulars for secretary | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
395 - Particulars of a mortgage or charge | 22 September 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
363a - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 21 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2006 | |
287 - Change in situation or address of Registered Office | 25 August 2006 | |
AA - Annual Accounts | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
363a - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 12 December 2003 | |
363s - Annual Return | 20 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
AA - Annual Accounts | 12 July 2003 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 16 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2002 | |
287 - Change in situation or address of Registered Office | 04 July 2002 | |
363s - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 26 June 2001 | |
363s - Annual Return | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 13 January 2000 | |
225 - Change of Accounting Reference Date | 08 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
287 - Change in situation or address of Registered Office | 24 September 1999 | |
NEWINC - New incorporation documents | 14 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 September 2009 | Outstanding |
N/A |
Debenture | 21 October 2007 | Outstanding |
N/A |
Charge | 01 May 2000 | Fully Satisfied |
N/A |