Advanced company searchLink opens in new window

ARROW DETAILING LIMITED

Company number 04188414

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)
01 Dec 2014 AD01 Registered office address changed from 70 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 1 December 2014
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
07 Jan 2014 CH01 Director's details changed for Stephen Frank Arrowsmith on 16 December 2013
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Stephen Frank Arrowsmith on 6 April 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 27/03/09; full list of members
18 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 27/03/08; full list of members
21 Apr 2008 288c Secretary's change of particulars / patricia arrowsmith / 21/04/2008
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Apr 2007 288c Secretary's particulars changed
25 Apr 2007 363a Return made up to 27/03/07; full list of members
10 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
07 Apr 2006 363a Return made up to 27/03/06; full list of members
07 Apr 2006 287 Registered office changed on 07/04/06 from: squirrel chase seamer road tamebridge middlesbrough cleveland TS9 5LL
07 Apr 2006 288c Director's particulars changed
01 Dec 2005 AA Total exemption full accounts made up to 31 March 2005