ARROW FIRE & SECURITY LIMITED

Company Documents

DateDescription
17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052068870001

View Document

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

View Accounts

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SCARRATT

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM
BANKS HOUSE
TY ISA ROAD
LLANDUDNO
CONWY
LL30 2PL

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR KEVIN RUSSELL WARBURTON

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR DAVID CHRISTOPHER BAMFORD

View Document

15/09/1515 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN SCARRATT / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER BROCKLEHURST

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 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