ARROW BUSINESS COMMUNICATIONS LIMITED
Company number 05643503
- Company Overview for ARROW BUSINESS COMMUNICATIONS LIMITED (05643503)
- Filing history for ARROW BUSINESS COMMUNICATIONS LIMITED (05643503)
- People for ARROW BUSINESS COMMUNICATIONS LIMITED (05643503)
- Charges for ARROW BUSINESS COMMUNICATIONS LIMITED (05643503)
- More for ARROW BUSINESS COMMUNICATIONS LIMITED (05643503)
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) |
---|---|---|---|
17 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
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
|
|
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
|
|
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
|
|
10 Aug 2015 | CAP-SS | Solvency Statement dated 23/07/15 | |
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Jan 2015 | CAP-SS | Solvency Statement dated 07/01/15 | |
14 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|