ARROWBUILD & CIVIL 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
09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

12/02/2412 February 2024 Satisfaction of charge 070734370001 in full

View Document

24/09/2324 September 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Amended full accounts made up to 2021-12-31

View Document

25/09/2225 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O WALTONS CLARK WHITEHILL MARITIME HOUSE HARBOUR WALK, THE MARINA HARTLEPOOL TS24 0UX ENGLAND

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM WHITE HOUSE FARM SANDY LANE WEST BILLINGHAM STOCKTON ON TEES TS22 5NB

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEE BROWN

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

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

View Accounts

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR LEE BROWN

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KENNEDY

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070734370001

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR BENJAMIN DAVID KENNEDY

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 18/07/11 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

02/09/102 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 99

View Document

06/01/106 January 2010 COMPANY NAME CHANGED ARROWCRUIT BUILDING & CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 06/01/10

View Document

06/01/106 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED CAROL ANN HUTCHINSON

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED ROBERT OWEN HUTCHINSON

View Document

16/12/0916 December 2009 SECRETARY APPOINTED CAROL ANN HUTCHINSON

View Document

11/11/0911 November 2009 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