Advanced company searchLink opens in new window

ARROW STRUCTURAL FRAMING SALES LIMITED

Company number 02769628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
02 Apr 2008 287 Registered office changed on 02/04/2008 from c/o vinings LIMITED 24A eclipse road alcester warwickshire B49 5EH
12 Feb 2008 288b Director resigned
11 Jan 2008 363a Return made up to 01/12/07; full list of members
20 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Feb 2007 88(2)R Ad 01/01/07--------- £ si 100@1=100 £ ic 900/1000
15 Feb 2007 288a New director appointed
20 Dec 2006 363s Return made up to 01/12/05; full list of members; amend
20 Dec 2006 363s Return made up to 01/12/04; full list of members; amend
11 Dec 2006 363a Return made up to 01/12/06; full list of members
02 Oct 2006 287 Registered office changed on 02/10/06 from: 10A horton close alcester warwickshire B49 6LB
06 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
28 Mar 2006 225 Accounting reference date extended from 30/06/05 to 31/12/05
27 Jan 2006 287 Registered office changed on 27/01/06 from: 4 beech close oversley green alcester warwickshire B49 6AP
03 Jan 2006 363s Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 Jan 2005 AA Accounts for a dormant company made up to 30 June 2004
03 Dec 2004 363s Return made up to 01/12/04; full list of members
03 Sep 2004 88(2)R Ad 26/08/04--------- £ si 400@1=400 £ ic 500/900
21 Jul 2004 CERTNM Company name changed arrow structural stud sales limi ted\certificate issued on 21/07/04
07 Jul 2004 288a New director appointed
07 Jul 2004 288a New director appointed
07 Jul 2004 88(2)R Ad 01/07/04--------- £ si 400@1=400 £ ic 100/500
07 Jul 2004 123 Nc inc already adjusted 30/06/04
07 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jun 2004 CERTNM Company name changed pickreed manufacturing & supply LIMITED\certificate issued on 28/06/04