ARROW SPECIALISED TRANSPORT LIMITED
Company number 04100217
- Company Overview for ARROW SPECIALISED TRANSPORT LIMITED (04100217)
- Filing history for ARROW SPECIALISED TRANSPORT LIMITED (04100217)
- People for ARROW SPECIALISED TRANSPORT LIMITED (04100217)
- Charges for ARROW SPECIALISED TRANSPORT LIMITED (04100217)
- More for ARROW SPECIALISED TRANSPORT LIMITED (04100217)
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) |
---|---|---|---|
16 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for David Nicholson on 6 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Marlyn Joyce Nicholson on 6 November 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2008 | 363a | Return made up to 01/11/08; full list of members | |
21 Aug 2008 | 288a | Director appointed marlyn nicholson | |
21 Aug 2008 | 288a | Director and secretary appointed david nicholson | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 66 outram street sutton in ashfield nottinghamshire NG17 4FS | |
21 Jul 2008 | 288b | Appointment terminated director and secretary barbara barratt | |
21 Jul 2008 | 288b | Appointment terminated director michael barratt | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jun 2008 | 288b | Appointment terminated director jan penarski |