ARROW MIXED CONCRETE LTD

Company Documents

DateDescription
01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Appointment of a voluntary liquidator

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Statement of affairs

View Document

14/04/2414 April 2024 Registered office address changed from 63 Middleton Park Avenue Leeds LS10 4HT England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-04-14

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-30 with updates

View Document

28/12/2228 December 2022 Appointment of Mr Trevor Barry Jones as a director on 2022-12-24

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/12/2224 December 2022 Termination of appointment of Mathew James Frearson as a director on 2022-12-24

View Document

24/12/2224 December 2022 Registered office address changed from 4 High Street Hanging Heaton Batley WF17 6DX England to 63 Middleton Park Avenue Leeds LS10 4HT on 2022-12-24

View Document

24/12/2224 December 2022 Notification of Trevor Barry Jones as a person with significant control on 2022-12-24

View Document

24/12/2224 December 2022 Cessation of Stacey Jackson as a person with significant control on 2022-12-24

View Document

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

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

27/01/2227 January 2022 Registered office address changed from 33 Timothy Lane Batley WF17 0BA England to 4 High Street Hanging Heaton Batley WF17 6DX on 2022-01-27

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Appointment of Mr Mathew James Frearson as a director on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Stacey Jackson as a director on 2021-11-18

View Document

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

View Accounts

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MISS STACY JACKSON / 18/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS STACY JACKSON / 18/06/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 25 MIDDLETON PARK CIRCUS LEEDS WEST YORKSHIRE LS10 3SB

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 CESSATION OF MATHEW JAMES FREARSON AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY JACKSON

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATHEW FREARSON

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MS STACY JACKSON

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 23 BROADLAND WAY LOFTHOUSE WAKEFIELD WF3 3NY UNITED KINGDOM

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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