Advanced company searchLink opens in new window

ARROW CONCRETE PUMPING LTD

Company number 10234251

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)
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