ARNOLD DESIGN & BUILD LIMITED

04649738
WOLD CARAVAN PARK SECOND AVENUE EASTCHURCH SHEERNESS KENT ME12 4ER ME12 4ER

Documents

Documents
Date Category Description Pages
06 Sep 2011 gazette Gazette Dissolved Compulsory 1 Buy now
24 May 2011 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 annual-return Annual Return 16 Buy now
28 Sep 2009 accounts Annual Accounts 5 Buy now
12 May 2009 annual-return Return made up to 28/01/09; no change of members 10 Buy now
12 May 2009 officers Director's Change of Particulars / sylvia arnold / 01/01/2009 / HouseName/Number was: , now: wold caravan park; Street was: 29 dental close, now: second avenue; Area was: , now: eastchurch; Post Town was: borden, now: sheerness; Region was: sittingbourne, now: kent; Post Code was: ME10 1DT, now: ME12 4ER 1 Buy now
12 May 2009 officers Director and Secretary's Change of Particulars / terry arnold / 01/01/2009 / HouseName/Number was: , now: wold caravan park; Street was: 29 dental close, now: second avenue; Area was: borden, now: eastchurch; Post Town was: sittingbourne, now: sheerness; Post Code was: ME10 1DT, now: ME12 4ER 1 Buy now
01 May 2009 officers Director's Change of Particulars / lee arnold / 01/01/2009 / HouseName/Number was: , now: 24; Street was: 24 camellia close, now: camellia close; Occupation was: partner, now: director 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from 29 dental close, borden sittingbourne kent ME10 1DT 1 Buy now
16 Jul 2008 accounts Annual Accounts 5 Buy now
18 Feb 2008 annual-return Return made up to 28/01/08; no change of members 7 Buy now
02 Aug 2007 accounts Annual Accounts 5 Buy now
13 Feb 2007 annual-return Return made up to 28/01/07; full list of members 7 Buy now
31 Aug 2006 accounts Annual Accounts 5 Buy now
11 Apr 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
19 Sep 2005 accounts Annual Accounts 5 Buy now
31 Jan 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
19 Aug 2004 accounts Annual Accounts 2 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Feb 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
11 Feb 2004 accounts Accounting reference date shortened from 31/01/04 to 30/11/03 1 Buy now
11 Feb 2004 officers New director appointed 2 Buy now
06 Jan 2004 mortgage Particulars of mortgage/charge 9 Buy now
08 Jul 2003 officers Director resigned 1 Buy now
02 Jul 2003 officers Secretary resigned 1 Buy now
07 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
07 Feb 2003 capital Ad 30/01/03--------- £ si 199@1=199 £ ic 1/200 2 Buy now
28 Jan 2003 incorporation Incorporation Company 15 Buy now