Advanced company searchLink opens in new window

ARROW MASONIC HALL CO. LTD.

Company number 02793258

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)
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 47,504
03 Nov 2015 TM01 Termination of appointment of Glyn James Protheroe as a director on 30 October 2015
22 Oct 2015 TM01 Termination of appointment of Gordon Stephen Smith as a director on 7 October 2015
22 Oct 2015 TM02 Termination of appointment of Gordon Stephen Smith as a secretary on 7 October 2015
22 Oct 2015 AP03 Appointment of Mr. John Courtney Charles as a secretary on 8 October 2015
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Jun 2015 TM02 Termination of appointment of John Robert Davis as a secretary on 11 June 2015
24 Jun 2015 AP03 Appointment of Mr Gordon Stephen Smith as a secretary on 11 June 2015
24 Jun 2015 AP01 Appointment of Mr Gordon Stephen Smith as a director on 11 June 2015
24 Jun 2015 AP01 Appointment of Mr William Harold Warren as a director on 11 June 2015
22 Jun 2015 AD01 Registered office address changed from The Old Quarry Almeley Road Eardisley Hereford Herefordshire HR3 6PR to 28 Burgess Street Leominster Herefordshire HR6 8DE on 22 June 2015
18 Jun 2015 TM01 Termination of appointment of John Robert Davis as a director on 11 June 2015
18 Jun 2015 TM01 Termination of appointment of Langley Percival Shuker as a director on 11 June 2015
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 47,504
25 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 47,504
20 Jan 2014 TM01 Termination of appointment of William Samuel Pritchard as a director on 3 January 2014
16 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
18 Jul 2011 AP01 Appointment of Mr David John Hedley as a director
23 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 48,604