Advanced company searchLink opens in new window

ARROW OLDCO LIMITED

Company number 06726652

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)
28 May 2014 CERTNM Company name changed new quay LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
19 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement / removal of directors 17/12/2013
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
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/12/2013
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