ARROW CONVEYANCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

01/12/231 December 2023 Termination of appointment of Marie Evelyn Moule as a director on 2023-11-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

26/10/2126 October 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/05/211 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 DIRECTOR APPOINTED MR ANDREW GRAHAM ROBINSON

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110746060001

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 11 ST. MARGARETS WAY LEICESTER LE1 3EA ENGLAND

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MISS HAYLEY LOUISE MCALLISTER

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE HATHAWAY

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON HATHAWAY

View Document

03/12/193 December 2019 CESSATION OF EHL GROUP (UK) LIMITED AS A PSC

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STUBBS

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 100

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

03/12/183 December 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MS MARIE EVELYN MOULE

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PAUL STUART STUBBS

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 2ND FLOOR CITY GATE HOUSE ST. MARGARETS WAY LEICESTER LE1 3DA ENGLAND

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS LEANNE HATHAWAY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 16 TOP END GREAT DALBY MELTON MOWBRAY LE14 2HA ENGLAND

View Document

21/11/1721 November 2017 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