About

Registered Number: 02512095
Date of Incorporation: 08/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 29 Willow Bank Lakewood Road, Henleaze, Bristol, BS10 5HW,

 

Founded in 1990, Arrested Company Ltd have registered office in Bristol, it's status at Companies House is "Active". We do not know the number of employees at Arrested Company Ltd. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTGRAVE, Samuel Robert N/A - 1
Secretary Name Appointed Resigned Total Appointments
SUNDERLAND, Roberta Susan 15 September 1995 27 March 1997 1
THORNE, Shelley Jane 27 March 1997 30 April 2000 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 08 June 2017
CERTNM - Change of name certificate 20 April 2017
CONNOT - N/A 20 April 2017
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 21 September 2016
AD01 - Change of registered office address 21 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 14 June 2015
CH01 - Change of particulars for director 03 April 2015
AD01 - Change of registered office address 16 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 10 June 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 09 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 11 June 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
AA - Annual Accounts 05 April 2004
287 - Change in situation or address of Registered Office 10 February 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 20 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 19 June 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 02 April 1998
395 - Particulars of a mortgage or charge 03 October 1997
363s - Annual Return 19 June 1997
287 - Change in situation or address of Registered Office 02 May 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AAMD - Amended Accounts 05 December 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 13 August 1996
CERTNM - Change of name certificate 22 March 1996
288 - N/A 26 September 1995
288 - N/A 26 September 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 20 June 1995
287 - Change in situation or address of Registered Office 31 May 1995
AA - Annual Accounts 31 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 21 June 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 25 March 1993
363s - Annual Return 13 August 1992
287 - Change in situation or address of Registered Office 30 September 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
288 - N/A 08 May 1991
287 - Change in situation or address of Registered Office 01 August 1990
288 - N/A 01 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1990
NEWINC - New incorporation documents 08 June 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.