About

Registered Number: 05267025
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 18-22 Angel Crescent, Bridgwater, TA6 3AL

 

Having been setup in 2004, Arm Enterprises Ltd has its registered office in the United Kingdom. The current directors of the business are listed as Manchip, Glen Andrew, Manchip, Patricia June, Manchip, Alan Rodney. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANCHIP, Glen Andrew 16 June 2007 - 1
MANCHIP, Alan Rodney 21 October 2004 10 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MANCHIP, Patricia June 27 October 2004 06 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 03 November 2014
TM02 - Termination of appointment of secretary 18 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 April 2013
CH01 - Change of particulars for director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
225 - Change of Accounting Reference Date 23 November 2005
363a - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
395 - Particulars of a mortgage or charge 10 December 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.