Advanced company searchLink opens in new window

ARROW SPECIALISED TRANSPORT LIMITED

Company number 04100217

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)
16 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 210
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
  • GBP 210
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
  • GBP 6,100
13 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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