ARROW PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

20/12/2420 December 2024 Purchase of own shares.

View Document

19/12/2419 December 2024 Cessation of Jeanette Sharon Reeves as a person with significant control on 2024-10-25

View Document

13/12/2413 December 2024 Termination of appointment of Jeanette Sharon Reeves as a director on 2024-10-25

View Document

05/12/245 December 2024 Change of details for Mr Ian David Arnold as a person with significant control on 2024-10-25

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2024-10-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KIRTON

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, SECRETARY JEANETTE REEVES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

19/03/2019 March 2020 31/10/19 AUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/05/199 May 2019 31/10/18 AUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012456670003

View Document

09/06/179 June 2017 31/10/16 AUDITED ABRIDGED

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE SHARON REEVES / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE SHARON REEVES / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TIMOTHY KIRTON / 11/06/2015

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID ARNOLD / 11/06/2015

View Document

22/04/1522 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

23/06/1423 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID ARNOLD / 18/04/2013

View Document

13/06/1213 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/06/119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TIMOTHY KIRTON / 30/05/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED ROSLYN ARNOLD

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/08/99

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/07/952 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 COMPANY NAME CHANGED ARROW PRECISION TOOLS LIMITED CERTIFICATE ISSUED ON 08/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/07/9320 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

23/10/9223 October 1992 REDESIGNATION 29/09/92

View Document

23/10/9223 October 1992 £ NC 10000/20000 29/09/92

View Document

23/10/9223 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9226 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 37 BAYTON ROAD EXHALL COVENTRY CV7 9EL

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/10/884 October 1988 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/8826 July 1988 LOCATION OF DEBENTURE REGISTER

View Document

08/12/878 December 1987 AUDITOR'S RESIGNATION

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

29/06/8729 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

23/02/7623 February 1976 Incorporation

View Document

23/02/7623 February 1976 Incorporation

View Document


More Company Information