ARROW GENERICS LIMITED

04124572
RIDINGS POINT WHISTLER DRIVE CASTLEFORD ENGLAND WF10 5HX

Documents

Documents
Date Category Description Pages
18 Jan 2024 accounts Annual Accounts 12 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 12 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2022 accounts Annual Accounts 12 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 16 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2020 accounts Annual Accounts 15 Buy now
02 Jul 2020 capital Return of Allotment of shares 3 Buy now
01 Jul 2020 capital Return of Allotment of shares 3 Buy now
29 Apr 2020 officers Termination of appointment of director (Kim Innes) 1 Buy now
29 Apr 2020 officers Appointment of director (Mr Stephen Michael Charlesworth) 2 Buy now
10 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 15 Buy now
30 Sep 2019 officers Change of particulars for director (Ms Kim Innes) 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 accounts Annual Accounts 18 Buy now
20 Jul 2018 officers Termination of appointment of director (Robert Williams) 1 Buy now
13 Jul 2018 officers Appointment of director (Dean Michael Cooper) 2 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2017 accounts Annual Accounts 18 Buy now
04 May 2017 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 19 Buy now
12 Oct 2016 officers Appointment of director (Ms Kim Innes) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Richard Gordon Daniell) 1 Buy now
17 Aug 2016 officers Appointment of director (Mr Robert Williams) 2 Buy now
17 Aug 2016 officers Appointment of director (Mr Richard Gordon Daniell) 2 Buy now
16 Aug 2016 officers Termination of appointment of director (Nadine Jakes) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Sara Jayne Vincent) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Jonathan Thomas Wilson) 1 Buy now
04 Aug 2016 officers Termination of appointment of secretary (Tom Nelligan) 1 Buy now
09 May 2016 officers Termination of appointment of director (David Vrhovec) 2 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
03 Nov 2015 officers Appointment of secretary (Mr Tom Nelligan) 2 Buy now
03 Nov 2015 officers Termination of appointment of director (Paul Mino Bisaro) 1 Buy now
03 Nov 2015 officers Termination of appointment of director (David Adam Buchen) 1 Buy now
03 Nov 2015 officers Termination of appointment of secretary (David Adam Buchen) 1 Buy now
09 Oct 2015 accounts Annual Accounts 22 Buy now
27 Jan 2015 annual-return Annual Return 7 Buy now
22 Oct 2014 accounts Annual Accounts 22 Buy now
19 Sep 2014 officers Appointment of director (Mr Jonathan Wilson) 2 Buy now
19 Sep 2014 officers Appointment of director (Mr David Vrhovec) 2 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 21 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 officers Appointment of director (Miss Nadine Jakes) 2 Buy now
02 Apr 2013 officers Appointment of director (Mrs Sara Jayne Vincent) 2 Buy now
02 Apr 2013 officers Termination of appointment of director (Jamie Sparrow) 1 Buy now
02 Apr 2013 officers Termination of appointment of director (Anish Mehta) 1 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 23 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 23 Buy now
13 Oct 2011 officers Appointment of director (Mr Anish Mehta) 2 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 auditors Auditors Resignation Company 1 Buy now
06 Dec 2010 miscellaneous Miscellaneous 2 Buy now
15 Nov 2010 accounts Annual Accounts 24 Buy now
03 Aug 2010 officers Appointment of director (Jamie Sparrow) 2 Buy now
02 Aug 2010 officers Termination of appointment of director (Michael Sparrow) 1 Buy now
05 Feb 2010 officers Change of particulars for secretary (Mr David Adam Buchen) 1 Buy now
05 Feb 2010 officers Appointment of director (Mr Paul Mino Bisaro) 2 Buy now
05 Feb 2010 officers Appointment of director (Mr David Adam Buchen) 2 Buy now
05 Feb 2010 officers Appointment of secretary (Mr David Adam Buchen) 1 Buy now
05 Feb 2010 officers Termination of appointment of secretary (Lawrence Stolzenberg) 1 Buy now
05 Feb 2010 officers Termination of appointment of director (Anthony Tabatznik) 1 Buy now
05 Feb 2010 officers Termination of appointment of director (Lawrence Stolzenberg) 1 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jan 2010 annual-return Annual Return 8 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Anthony Tabatznik) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Anthony Tabatznik) 2 Buy now
19 Aug 2009 accounts Annual Accounts 22 Buy now
08 Jan 2009 annual-return Return made up to 13/12/08; full list of members 6 Buy now
02 Oct 2008 auditors Auditors Resignation Company 1 Buy now
31 Jul 2008 accounts Annual Accounts 17 Buy now
08 Jan 2008 annual-return Return made up to 13/12/07; full list of members 5 Buy now
03 Sep 2007 officers Director's particulars changed 1 Buy now
13 Jun 2007 accounts Annual Accounts 17 Buy now
21 Dec 2006 annual-return Return made up to 13/12/06; full list of members 4 Buy now
20 Jun 2006 accounts Annual Accounts 13 Buy now
14 Dec 2005 annual-return Return made up to 13/12/05; full list of members 4 Buy now
11 Jul 2005 accounts Annual Accounts 14 Buy now
15 Dec 2004 annual-return Return made up to 13/12/04; full list of members 9 Buy now
06 Oct 2004 accounts Annual Accounts 13 Buy now
24 Dec 2003 annual-return Return made up to 13/12/03; full list of members 10 Buy now
28 May 2003 accounts Annual Accounts 5 Buy now
12 Apr 2003 capital Ad 26/03/03--------- £ si 5@1=5 £ ic 995/1000 3 Buy now
29 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
19 Dec 2002 annual-return Return made up to 13/12/02; full list of members 8 Buy now
19 Dec 2002 capital Ad 21/12/01--------- £ si 5@1=5 £ ic 990/995 5 Buy now
25 Jun 2002 accounts Annual Accounts 5 Buy now
07 Mar 2002 resolution Resolution 9 Buy now