ARROW GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
15/07/2415 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/05/2317 May 2023 | Satisfaction of charge 1 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
16/09/2216 September 2022 | Change of details for Mr Jason Kay as a person with significant control on 2022-09-15 |
16/09/2216 September 2022 | Director's details changed for Mr Jason Peter Kay on 2022-09-15 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
13/06/1913 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLUMMER |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KAY / 28/10/2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PLUMMER / 28/10/2014 |
28/10/1428 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
28/10/1428 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON KAY / 28/10/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/07/1418 July 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PLUMMER |
09/07/149 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY LILLISTONE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/11/1230 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FARADAY HOUSE, ELECTRIC WHARF COVENTRY WEST MIDLANDS CV1 4JF |
25/01/1125 January 2011 | Annual return made up to 13 October 2010 with full list of shareholders |
28/07/1028 July 2010 | FULL ACCOUNTS MADE UP TO 31/10/09 |
14/10/0914 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON KAY / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD LILLISTONE / 13/10/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON KAY / 24/09/2008 |
24/09/0824 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LILLISTONE / 24/09/2008 |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: FARADAY HOUSE ELECTRIC WHARF SANDY LANE COVENTRY WEST MIDLANDS CV1 4JF |
02/11/072 November 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/08/0621 August 2006 | DIRECTOR RESIGNED |
21/08/0621 August 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: FARADAY HOUSE ELECTRIC WHARF SANDY LANE COVENTRY WEST MIDLANDS CV1 4DP |
27/10/0527 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
28/01/0528 January 2005 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: F1 ENTERPRISE PARK COURTAULDS WAY COVENTRY WEST MIDLANDS CV6 5NX |
24/12/0424 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0411 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
18/08/0418 August 2004 | NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
01/07/041 July 2004 | DIRECTOR RESIGNED |
03/11/033 November 2003 | RETURN MADE UP TO 03/10/03; NO CHANGE OF MEMBERS |
08/08/038 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
15/11/0215 November 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 592 FOLESHILL ROAD COVENTRY CV6 5HP |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | SECRETARY RESIGNED |
12/10/0112 October 2001 | DIRECTOR RESIGNED |
03/10/013 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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