ARROWHEAD TARGET FACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Accounts for a small company made up to 2024-08-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

01/02/241 February 2024 Director's details changed for Mr Mark Wayne Plowman on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mrs Anita Karen Plowman on 2024-02-01

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-08-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-08-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

09/03/209 March 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM BOURNE LODGE WINTERBORNE ZELSTON BLANDFORD FORUM DORSET DT11 9EU

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS ANITA KAREN PLOWMAN

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MARK WAYNE PLOWMAN

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY RONALD SORRELL

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD SORRELL

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE JONES

View Document

16/05/1916 May 2019 THAT, REGULATION 94 OF TABLE A SHALL NOT APPLY TO THE COMPANY 30/04/2019

View Document

10/05/1910 May 2019 CESSATION OF RONALD DESMOND SORRELL AS A PSC

View Document

10/05/1910 May 2019 CESSATION OF DAVID ALFRED HOWELL AS A PSC

View Document

10/05/1910 May 2019 CESSATION OF ANNE JONES AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEP PRINT GROUP LIMITED

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

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

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALFRED HOWELL / 01/10/2015

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS ANNE JONES

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM EAST DOWN CENTRE DUNSFORD EXETER DEVON EX6 7AL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RONALD DESMOND SORRELL / 03/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL JONES / 03/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALFRED HOWELL / 03/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD DESMOND SORRELL / 30/09/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED HOWELL / 01/04/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: EAST DOWN CENTRE DUNSFORD EXETER DEVON EX6 7AL

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: C R P PRINT & PACKAGING LTD COOKS ROAD WELDON INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5JT

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: THE BRITANNIA SUITE 2ND FLOOR SAINT JAMES'S 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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