Having been setup in 2005, Arw Specialist Building Contractors Ltd has its registered office in Bushey, Hertfordshire, it's status is listed as "Liquidation". We don't currently know the number of employees at the business. There are 2 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANE, John | 31 August 2006 | 01 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAKE, Julie | 17 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 June 2020 | |
RESOLUTIONS - N/A | 08 June 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 June 2020 | |
LIQ02 - N/A | 08 June 2020 | |
AA01 - Change of accounting reference date | 18 March 2020 | |
PSC04 - N/A | 09 December 2019 | |
CH01 - Change of particulars for director | 09 December 2019 | |
CH01 - Change of particulars for director | 09 December 2019 | |
MR01 - N/A | 02 August 2019 | |
MR01 - N/A | 28 June 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 05 June 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CH03 - Change of particulars for secretary | 03 July 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AAMD - Amended Accounts | 14 July 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 27 May 2016 | |
MR01 - N/A | 23 March 2016 | |
MR01 - N/A | 07 October 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AD01 - Change of registered office address | 03 August 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AD01 - Change of registered office address | 07 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 30 August 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 31 August 2011 | |
SH01 - Return of Allotment of shares | 12 May 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
CH03 - Change of particulars for secretary | 20 August 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 24 June 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2007 | |
AA - Annual Accounts | 19 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
CERTNM - Change of name certificate | 16 October 2006 | |
288a - Notice of appointment of directors or secretaries | 04 October 2006 | |
CERTNM - Change of name certificate | 03 October 2006 | |
363s - Annual Return | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
225 - Change of Accounting Reference Date | 02 September 2005 | |
287 - Change in situation or address of Registered Office | 02 September 2005 | |
NEWINC - New incorporation documents | 17 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 July 2019 | Outstanding |
N/A |
A registered charge | 27 June 2019 | Outstanding |
N/A |
A registered charge | 18 March 2016 | Outstanding |
N/A |
A registered charge | 30 September 2015 | Outstanding |
N/A |