ARCA SHIPPING LIMITED: Filings - Page 4
Overview
Company Name | ARCA SHIPPING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05480773 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ARCA SHIPPING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Richard Abel as a director on Jun 05, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gordon Ian Winston Parsons on Jan 31, 2014 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 30, 2013 | 36 pages | AA | ||||||||||
Termination of appointment of Richard Carroll as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Raffaella Levantesi Copper as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Walbridge as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 35 pages | AA | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Group of companies' accounts made up to Mar 26, 2011 | 36 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Paul Walbridge on Sep 15, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Richard William Stanley Carroll on Apr 04, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for James Thomas Laverty on Apr 04, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Paul Walbridge on Apr 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gordon Ian Winston Parsons on Apr 04, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD* on Mar 21, 2011 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 27, 2010 | 34 pages | AA | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Termination of appointment of Dyson Bogg as a director | 1 pages | TM01 | ||||||||||
Appointment of Richard William Stanley Carroll as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for James Thomas Laverty on Jul 01, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Jonathan Mark Pascoe on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0