ARROW DIRECT LTD

Company Documents

DateDescription
28/03/2528 March 2025 Director's details changed for Mr Andrew Michael Vaughan on 2025-02-01

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

17/03/2517 March 2025 Change of details for Mr Andrew Michael Vaughan as a person with significant control on 2025-02-01

View Document

17/03/2517 March 2025 Director's details changed for Mr Andrew Michael Vaughan on 2025-02-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Change of details for Mr Andrew Michael Vaughan as a person with significant control on 2024-03-26

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/11/229 November 2022 Change of details for Mr Andrew Michael Vaughan as a person with significant control on 2022-11-02

View Document

09/11/229 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mrs Anne Vaughan as a person with significant control on 2022-11-02

View Document

09/11/229 November 2022 Director's details changed for Mr Andrew Michael Vaughan on 2022-11-02

View Document

09/11/229 November 2022 Secretary's details changed for Anne Vaughan on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 8 BIRCHWOOD DRIVE WILMSLOW CHESHIRE SK9 2RL UNITED KINGDOM

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 12 ALTON ROAD WILMSLOW CHESHIRE SK9 5DX

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL VAUGHAN / 01/02/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE VAUGHAN / 01/02/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED ARROW ENERGY ASSESSMENTS LTD CERTIFICATE ISSUED ON 24/05/11

View Document

24/05/1124 May 2011 CHANGE OF NAME 09/05/2011

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 COMPANY NAME CHANGED ARROW WORLDWIDE LIMITED CERTIFICATE ISSUED ON 08/07/10

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 6 COTTESMORE GARDENS HALEBARNS ALTRINCHAM CHESHIRE WA15 8TS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 COMPANY NAME CHANGED A & A PARTNERS LIMITED CERTIFICATE ISSUED ON 28/07/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIVID & RECLASS SHARES 15/03/97

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 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