ARROWFIELD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Registration of charge 092702150006, created on 2025-04-03

View Document

05/04/255 April 2025 Registration of charge 092702150007, created on 2025-04-03

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

30/10/2430 October 2024 Satisfaction of charge 092702150005 in full

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Registration of charge 092702150005, created on 2024-06-04

View Document

03/05/243 May 2024 Satisfaction of charge 092702150004 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 092702150003 in full

View Document

13/02/2413 February 2024 Registration of charge 092702150004, created on 2024-02-09

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 ADOPT ARTICLES 25/11/2020

View Document

09/12/209 December 2020 ARTICLES OF ASSOCIATION

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM CASTLE HOUSE CASTLE STREET GUILDFORD SURREY GU1 3UW UNITED KINGDOM

View Document

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

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 3RD FLOOR, 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND

View Document

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092702150003

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092702150002

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092702150001

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092702150002

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM WILSON / 15/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM QUARRY HOUSE HUTTS LANE GREWELTHORPE RIPON HG4 3DA

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092702150001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED NICHOLAS CHARLES WILSON

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MISS ALISON LOUISE WILSON

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR DANIEL WILLIAM WILSON

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS LYNDA WILSON

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR NICHOLAS CHARLES WILSON

View Document

15/01/1515 January 2015 04/12/14 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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