Advanced company searchLink opens in new window

ARROW BUSINESS COMMUNICATIONS LIMITED

Company number 05643503

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 Aug 2016 MR01 Registration of charge 056435030015, created on 19 August 2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 9,081.74
22 Aug 2016 TM01 Termination of appointment of Jeremy Michael Clarke as a director on 19 August 2016
22 Aug 2016 TM02 Termination of appointment of Jo-Anne Russell as a secretary on 19 August 2016
19 Aug 2016 MR01 Registration of charge 056435030014, created on 19 August 2016
19 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 8,489.37
04 Dec 2015 SH03 Purchase of own shares.
30 Sep 2015 AP01 Appointment of Mrs Tracey Dawn Tribe as a director on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Robert Munro as a director on 30 September 2015
10 Aug 2015 SH20 Statement by Directors
10 Aug 2015 SH19 Statement of capital on 10 August 2015
  • GBP 8,816.41
10 Aug 2015 CAP-SS Solvency Statement dated 23/07/15
10 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2015 MR04 Satisfaction of charge 056435030012 in full
31 Jul 2015 MR01 Registration of charge 056435030013, created on 31 July 2015
24 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
20 Feb 2015 AD01 Registered office address changed from St George's House 24 Queens Road Weybridge Surrey KT13 9UX to The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on 20 February 2015
14 Jan 2015 SH20 Statement by Directors
14 Jan 2015 SH19 Statement of capital on 14 January 2015
  • GBP 299,757.94
14 Jan 2015 CAP-SS Solvency Statement dated 07/01/15
14 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2014 MR04 Satisfaction of charge 9 in full
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 590,677.428975
07 Aug 2014 MR04 Satisfaction of charge 6 in full