ARROW I LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
THE CROFT WREXHAM ROAD
CUDDINGTON
MALPAS
CHESHIRE
SY14 7AJ
ENGLAND

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN LEE / 07/01/2013

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
THE OLD BARN ROWLEY FARM QUARRY BANK
UTKINTON
TARPORLEY
CHESHIRE
CW6 0LA
ENGLAND

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
THE OLD BARN ROWLEY FARM
QUARRY BANK
UKINTON
CHESHIRE
CW6 0LA

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY DIANE LEE

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MISS REBECCA ELIZABETH LEE

View Document

20/01/1120 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN LEE / 17/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE ELIZABETH LEE / 02/01/2010

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE / 08/03/2009

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
WEST LODGE HALL COURT
BISHOPS FROME
HEREFORDSHIRE
WR6 5BY

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
3 BLACKFRIARS STREET
HEREFORD
HEREFORDSHIRE HR4 9HS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM:
DORAN COTTAGE
CANON PYON
HEREFORD
HEREFORDSHIRE HR4 8NY

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

17/01/0417 January 2004 DELIVERY EXT'D 3 MTH 05/04/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM:
14-18 CITY ROAD
CARDIFF
SOUTH GLAMORGAN CF24 3DL

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED
SEVCO 1119 LIMITED
CERTIFICATE ISSUED ON 17/01/00

View Document

07/01/007 January 2000 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