ARROWBEST LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Micro company accounts made up to 2024-08-31

View Document

19/10/2419 October 2024 Registered office address changed from Aston House, Ground Floor Cornwall Avenue London N3 1LF England to C/O Arkin &Co Alpha House 176a High Street Barnet EN5 5SZ on 2024-10-19

View Document

19/10/2419 October 2024 Declaration of solvency

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Satisfaction of charge 14 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 9 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 11 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 3 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 19 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 18 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 20 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 21 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 23 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 24 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 8 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 2 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 7 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 12 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 22 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 10 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 6 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 17 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 1 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 4 in full

View Document

29/08/2429 August 2024 Notification of Erdogan Neset Dervish as a person with significant control on 2024-01-10

View Document

29/08/2429 August 2024 Cessation of Anthony Simons as a person with significant control on 2024-01-10

View Document

29/08/2429 August 2024 Termination of appointment of Anthony Simons as a secretary on 2024-01-10

View Document

29/08/2429 August 2024 Termination of appointment of Anthony Simons as a director on 2024-01-10

View Document

29/08/2429 August 2024 Notification of Malcolm Somerston as a person with significant control on 2024-01-10

View Document

27/08/2427 August 2024 Current accounting period shortened from 2024-12-31 to 2024-08-31

View Document

27/08/2427 August 2024 Registered office address changed from Tara 68 Quinta Drive Arkley Barnet Hertfordshire EN5 3BE England to Aston House, Ground Floor Cornwall Avenue London N3 1LF on 2024-08-27

View Document

27/08/2427 August 2024 Appointment of Mr Malcolm Steven Somerston as a director on 2024-08-27

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

03/10/233 October 2023 Registered office address changed from 66 Prescot Street London E1 8NN to Tara 68 Quinta Drive Arkley Barnet Hertfordshire EN5 3BE on 2023-10-03

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CESSATION OF IRIS SIMONS AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SIMONS

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMONS / 06/08/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SIMONS / 06/08/2019

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR IRIS SIMONS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMONS / 01/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS SIMONS / 01/10/2009

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

31/07/0331 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/09/9320 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/08/8825 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/04/8711 April 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8713 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

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