ARROW BUYING AND MARKETING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Appointment of Mr Luke Uvedale Corbett as a director on 2025-04-03

View Document

04/04/254 April 2025 Termination of appointment of Joanna Phyllis Hilditch as a director on 2025-04-03

View Document

04/04/254 April 2025 Termination of appointment of Thomas Robert Corbett as a director on 2025-04-03

View Document

04/04/254 April 2025 Registered office address changed from Newchurch Farm Kinnersley Herefordshire HR3 6QQ United Kingdom to Ox House Shobdon Leominster Herefordshire HR6 9LT on 2025-04-04

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Appointment of Mr Thomas Robert Corbett as a director on 2024-06-18

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

04/03/244 March 2024 Cessation of Robert Anthony Corbett as a person with significant control on 2024-02-17

View Document

04/03/244 March 2024 Termination of appointment of Robert Anthony Corbett as a secretary on 2024-02-17

View Document

04/03/244 March 2024 Termination of appointment of Robert Anthony Corbett as a director on 2024-02-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 SAIL ADDRESS CREATED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM THE BULL PEN AMBERLEY COURT SUTTON ST NICHOLAS HEREFORD HEREFORDSHIRE HR1 3BX

View Document

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 S366A DISP HOLDING AGM 02/11/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company