About

Registered Number: 03841377
Date of Incorporation: 14/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 230-236 Barford Street, Birmingham, B5 7EP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.