- Company Overview for ARROW CASTINGS LIMITED (03024163)
- Filing history for ARROW CASTINGS LIMITED (03024163)
- People for ARROW CASTINGS LIMITED (03024163)
- Charges for ARROW CASTINGS LIMITED (03024163)
- More for ARROW CASTINGS LIMITED (03024163)
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) |
---|---|---|---|
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 12 March 2019
|
|
13 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mrs Victoria Carol Robertshaw as a person with significant control on 19 March 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mr Graham Mark Robertshaw as a person with significant control on 19 March 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Graham Mark Robertshaw on 19 March 2018 | |
23 Apr 2018 | CH03 | Secretary's details changed for Mrs Victoria Carol Robertshaw on 19 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
18 Jan 2018 | AAMD | Amended total exemption full accounts made up to 28 February 2017 | |
12 Dec 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN to 1 High Street Thatcham Berks RG19 3JG on 8 November 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Mrs Victoria Carol Robertshaw on 19 June 2015 |