Advanced company searchLink opens in new window

ARROW SUPPORT LIMITED

Company number 06628645

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)
09 Dec 2015 AD01 Registered office address changed from Office 19 the Business Centre Cattedown Road Plymouth Devon PL4 0EG to Office 1 & 7 the Business Centre Cattedown Road Plymouth PL4 0EG on 9 December 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
24 Jun 2015 CH01 Director's details changed for Mrs Susan Margaret Kendrick on 24 June 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
27 Jun 2014 CH01 Director's details changed for Mrs Kerry Ann Palfreyman on 21 February 2014
27 Jun 2014 CH03 Secretary's details changed for Mrs Kerry Ann Palfreyman on 21 February 2014
09 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Mrs Susan Margaret Kendrick on 13 July 2011
15 Jul 2011 AD01 Registered office address changed from Office 7 the Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG United Kingdom on 15 July 2011
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Mrs Susan Margaret Kendrick on 24 June 2010
24 Jun 2010 CH01 Director's details changed for Mrs Kerry Ann Palfreyman on 24 June 2010
23 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Jul 2009 363a Return made up to 24/06/09; full list of members
22 Dec 2008 225 Accounting reference date extended from 30/06/2009 to 31/08/2009
27 Nov 2008 288c Director's change of particulars / susan kendrick / 01/11/2008
24 Jun 2008 NEWINC Incorporation