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

Arrowline Limited

Documents

Total Documents48
Total Pages173

Filing History

30 September 2020Change of details for Mr Jay Anthony David Hindmarch as a person with significant control on 1 January 2020
30 September 2020Director's details changed for Mr Jay Anthony David Hindmarch on 1 January 2020
30 September 2020Director's details changed for Samantha Grundy on 19 September 2020
16 September 2020Accounts for a dormant company made up to 31 March 2020
15 September 2020Appointment of Samantha Grundy as a director on 1 April 2020
15 September 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
21 May 2020Confirmation statement made on 11 May 2020 with updates
10 February 2020Current accounting period shortened from 31 May 2020 to 31 March 2020
17 January 2020Accounts for a dormant company made up to 31 May 2019
6 June 2019Confirmation statement made on 11 May 2019 with updates
7 February 2019Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 26 Second Floor, Riverside Offices 26 st. Georges Quay Lancaster Lancashire LA1 1rd on 7 February 2019
7 February 2019Accounts for a dormant company made up to 31 May 2018
16 May 2018Confirmation statement made on 11 May 2018 with no updates
1 February 2018Accounts for a dormant company made up to 31 May 2017
31 May 2017Confirmation statement made on 11 May 2017 with updates
31 May 2017Confirmation statement made on 11 May 2017 with updates
20 October 2016Accounts for a dormant company made up to 31 May 2016
20 October 2016Accounts for a dormant company made up to 31 May 2016
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
2 July 2015Accounts for a dormant company made up to 31 May 2015
2 July 2015Accounts for a dormant company made up to 31 May 2015
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
13 February 2015Accounts for a dormant company made up to 31 May 2014
13 February 2015Accounts for a dormant company made up to 31 May 2014
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
9 October 2013Accounts for a dormant company made up to 31 May 2013
9 October 2013Accounts for a dormant company made up to 31 May 2013
14 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
14 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
1 February 2013Accounts for a dormant company made up to 31 May 2012
1 February 2013Accounts for a dormant company made up to 31 May 2012
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
24 November 2011Appointment of Jay Hindmarch as a director
24 November 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2.00
24 November 2011Appointment of Jay Hindmarch as a director
24 November 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2.00
13 May 2011Termination of appointment of Graham Cowan as a director
13 May 2011Termination of appointment of Graham Cowan as a director
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing