ARCWHIZ 2000 LIMITED

Register to unlock more data on OkredoRegister

ARCWHIZ 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03903860

Incorporation date

10/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham DH3 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2000)
dot icon04/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon08/05/2025
Director's details changed for Mr Stevie-Lee Pattinson on 2025-05-01
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/10/2024
Current accounting period extended from 2025-01-31 to 2025-07-31
dot icon22/07/2024
Purchase of own shares.
dot icon12/01/2024
Purchase of own shares.
dot icon12/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon12/01/2024
Cancellation of shares. Statement of capital on 2023-03-03
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Resolutions
dot icon04/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon04/02/2014
Register inspection address has been changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon01/03/2011
Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2011-03-01
dot icon01/03/2011
Register inspection address has been changed
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon13/01/2010
Director's details changed for Stevie Lee Pattinson on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Robert Pattinson on 2010-01-13
dot icon21/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 10/01/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/01/2008
Return made up to 10/01/08; full list of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ
dot icon21/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/02/2007
Return made up to 10/01/07; full list of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ
dot icon22/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/02/2006
Return made up to 10/01/06; full list of members
dot icon10/02/2006
Registered office changed on 10/02/06 from: robson laidler, fernwood house fernwood road newcastle upon tyne tyne & wear NE2 1TJ
dot icon30/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 10/01/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/01/2004
Return made up to 10/01/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon07/02/2003
Return made up to 10/01/03; full list of members
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/02/2002
Return made up to 10/01/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon09/07/2001
Registered office changed on 09/07/01 from: wright hogg eisen 3RD floor northumberland house, princess squar, newcastle upon tyne tyne & wear NE1 8ER
dot icon15/01/2001
Return made up to 10/01/01; full list of members
dot icon23/11/2000
Ad 14/04/00--------- £ si 229999@1=229999 £ ic 390001/620000
dot icon23/11/2000
Ad 14/11/00--------- £ si 390000@1=390000 £ ic 1/390001
dot icon23/11/2000
Nc inc already adjusted 14/04/00
dot icon23/11/2000
Resolutions
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Registered office changed on 21/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon10/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
3.93M
-
0.00
106.97K
-
2022
36
2.48M
-
0.00
381.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattinson, Robert
Director
01/02/2000 - Present
9
Pattinson, Stevie-Lee
Director
01/02/2000 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCWHIZ 2000 LIMITED

ARCWHIZ 2000 LIMITED is an(a) Active company incorporated on 10/01/2000 with the registered office located at Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham DH3 1LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCWHIZ 2000 LIMITED?

toggle

ARCWHIZ 2000 LIMITED is currently Active. It was registered on 10/01/2000 .

Where is ARCWHIZ 2000 LIMITED located?

toggle

ARCWHIZ 2000 LIMITED is registered at Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham DH3 1LS.

What does ARCWHIZ 2000 LIMITED do?

toggle

ARCWHIZ 2000 LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ARCWHIZ 2000 LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-08 with no updates.