- Company Overview for ARROW CONCRETE PUMPING LTD (10234251)
- Filing history for ARROW CONCRETE PUMPING LTD (10234251)
- People for ARROW CONCRETE PUMPING LTD (10234251)
- Charges for ARROW CONCRETE PUMPING LTD (10234251)
- More for ARROW CONCRETE PUMPING LTD (10234251)
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) |
---|---|---|---|
14 Mar 2025 | CH01 | Director's details changed for Miss Stacey Jackson on 14 March 2025 | |
14 Mar 2025 | PSC04 | Change of details for Miss Stacey Jackson as a person with significant control on 14 March 2025 | |
06 Feb 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
27 Nov 2024 | MR01 | Registration of charge 102342510001, created on 27 November 2024 | |
27 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from 4 High Street Hanging Heaton Batley WF17 6DX England to 154 Leeds Road Lofthouse Wakefield WF3 3LR on 27 February 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
27 Jan 2022 | AD01 | Registered office address changed from 33 Timothy Lane Batley WF17 0BA England to 4 High Street Hanging Heaton Batley WF17 6DX on 27 January 2022 | |
18 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
27 Oct 2020 | AD01 | Registered office address changed from 25 Middleton Park Circus Leeds LS10 3SB England to 33 Timothy Lane Batley WF17 0BA on 27 October 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Mathew James Frearson as a director on 14 August 2020 | |
14 Aug 2020 | PSC01 | Notification of Stacey Jackson as a person with significant control on 14 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Mathew James Frearson as a person with significant control on 14 August 2020 | |
10 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from 33 Timothy Lane Batley WF17 0BA England to 25 Middleton Park Circus Leeds LS10 3SB on 4 November 2019 | |
13 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
01 Jul 2019 | AD01 | Registered office address changed from 23 Broadland Way Lofthouse Wakefield WF3 3NY England to 33 Timothy Lane Batley WF17 0BA on 1 July 2019 | |
29 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 |