Download leads from Nexok and grow your business. Find out more

Arrows Corporation Limited

Documents

Total Documents62
Total Pages241

Filing History

23 November 2020Previous accounting period shortened from 30 November 2020 to 30 September 2020
30 October 2020Unaudited abridged accounts made up to 30 November 2019
13 March 2020Confirmation statement made on 7 March 2020 with no updates
29 August 2019Unaudited abridged accounts made up to 30 November 2018
11 March 2019Confirmation statement made on 7 March 2019 with no updates
12 December 2018Director's details changed for Mrs. Helen Lorraine Martin on 12 December 2018
31 August 2018Unaudited abridged accounts made up to 30 November 2017
2 May 2018Confirmation statement made on 7 March 2018 with no updates
21 December 2017Amended total exemption small company accounts made up to 30 November 2016
25 August 2017Total exemption small company accounts made up to 30 November 2016
25 August 2017Total exemption small company accounts made up to 30 November 2016
9 March 2017Confirmation statement made on 7 March 2017 with updates
9 March 2017Confirmation statement made on 7 March 2017 with updates
7 March 2017Appointment of Mr Andrew James Eric Martin as a director on 1 January 2017
7 March 2017Appointment of Mr Andrew James Eric Martin as a director on 1 January 2017
9 January 2017Amended total exemption small company accounts made up to 30 November 2015
9 January 2017Amended total exemption small company accounts made up to 30 November 2015
23 August 2016Total exemption small company accounts made up to 30 November 2015
23 August 2016Total exemption small company accounts made up to 30 November 2015
31 July 2016Confirmation statement made on 22 July 2016 with updates
31 July 2016Confirmation statement made on 22 July 2016 with updates
24 August 2015Total exemption small company accounts made up to 30 November 2014
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 August 2015Total exemption small company accounts made up to 30 November 2014
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
20 August 2014Total exemption small company accounts made up to 30 November 2013
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 August 2014Total exemption small company accounts made up to 30 November 2013
27 August 2013Total exemption small company accounts made up to 30 November 2012
27 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
27 August 2013Total exemption small company accounts made up to 30 November 2012
27 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
24 November 2012Compulsory strike-off action has been discontinued
24 November 2012Compulsory strike-off action has been discontinued
23 November 2012Registered office address changed from Unit 3D Bergen Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7TA United Kingdom on 23 November 2012
23 November 2012Registered office address changed from Unit 3D Bergen Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7TA United Kingdom on 23 November 2012
22 November 2012Annual return made up to 22 July 2012 with a full list of shareholders
22 November 2012Annual return made up to 22 July 2012 with a full list of shareholders
20 November 2012First Gazette notice for compulsory strike-off
20 November 2012First Gazette notice for compulsory strike-off
11 April 2012Total exemption small company accounts made up to 30 November 2011
11 April 2012Total exemption small company accounts made up to 30 November 2011
17 January 2012Previous accounting period extended from 31 July 2011 to 30 November 2011
17 January 2012Previous accounting period extended from 31 July 2011 to 30 November 2011
22 September 2011Annual return made up to 22 July 2011 with a full list of shareholders
22 September 2011Annual return made up to 22 July 2011 with a full list of shareholders
17 February 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 17 February 2011
17 February 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 17 February 2011
5 January 2011Particulars of a mortgage or charge / charge no: 1
5 January 2011Particulars of a mortgage or charge / charge no: 1
26 July 2010Appointment of Mrs. Helen Martin as a director
26 July 2010Registered office address changed from 112 Whitley Road Whitley Bay Whitley Bay Tyne and Wear NE26 2NE United Kingdom on 26 July 2010
26 July 2010Appointment of Mrs. Helen Martin as a director
26 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 July 2010
26 July 2010Termination of appointment of Graham Cowan as a director
26 July 2010Registered office address changed from 112 Whitley Road Whitley Bay Whitley Bay Tyne and Wear NE26 2NE United Kingdom on 26 July 2010
26 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 July 2010
26 July 2010Termination of appointment of Graham Cowan as a director
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing