Advanced company searchLink opens in new window

ARROW (NEWBURY) LTD

Company number 03024163

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
10 Jul 2023 CERTNM Company name changed arrow castings LIMITED\certificate issued on 10/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-07
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
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
  • GBP 110
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
  • GBP 105
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