- Company Overview for ARROW OLDCO LIMITED (06726652)
- Filing history for ARROW OLDCO LIMITED (06726652)
- People for ARROW OLDCO LIMITED (06726652)
- Charges for ARROW OLDCO LIMITED (06726652)
- More for ARROW OLDCO LIMITED (06726652)
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) |
---|---|---|---|
28 May 2014 | CERTNM |
Company name changed new quay LIMITED\certificate issued on 28/05/14
|
|
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | TM01 | Termination of appointment of Anita Whittle as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Raymond Pierce as a director | |
23 Dec 2013 | MR01 | Registration of charge 067266520003 | |
21 Dec 2013 | MR01 | Registration of charge 067266520002 | |
16 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
02 Oct 2013 | AA | Full accounts made up to 5 April 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Mr Derek Kelly on 26 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Ms Anita Whittle on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Raymond Francis Pierce on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Robert John Crossland on 29 October 2012 | |
29 Oct 2012 | CH03 | Secretary's details changed for Mr Derek Kelly on 29 October 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from , Parasol House 840 Ibis Court, Centre Parc, Warrington, Cheshire, WA1 1RL on 25 October 2012 | |
17 Sep 2012 | AA | Full accounts made up to 5 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Paul Shrimpton as a director | |
12 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Raymond Francis Pierce on 12 November 2009 |