ARROW BUSINESS COMMUNICATIONS LIMITED

05643503
THE WHARF ABBEY MILL BUSINESS PARK LOWER EASHING GODALMING GU7 2QN

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 33 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2024 officers Appointment of director (Mrs Helen Elizabeth Long) 2 Buy now
25 Jan 2024 officers Termination of appointment of director (Andrew Charles Ashton) 1 Buy now
22 Dec 2023 mortgage Registration of a charge 43 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 mortgage Registration of a charge 44 Buy now
26 Oct 2023 officers Termination of appointment of director (Jason Richard Briscoe) 1 Buy now
02 Oct 2023 accounts Annual Accounts 33 Buy now
22 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2023 officers Termination of appointment of director (Simon James Wort) 1 Buy now
17 May 2023 officers Termination of appointment of director (David Andrew Lee) 1 Buy now
03 May 2023 officers Appointment of director (Mr Andrew Charles Ashton) 2 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 32 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 mortgage Registration of a charge 39 Buy now
01 Nov 2021 mortgage Registration of a charge 21 Buy now
11 Oct 2021 officers Appointment of director (Mr Jason Richard Briscoe) 2 Buy now
02 Jul 2021 mortgage Statement of release/cease from a charge 5 Buy now
25 Jun 2021 accounts Annual Accounts 32 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 officers Appointment of director (Mr David Andrew Lee) 2 Buy now
24 Dec 2020 officers Termination of appointment of director (Richard Bradley) 1 Buy now
04 Nov 2020 officers Appointment of director (Mr Simon James Wort) 2 Buy now
26 Oct 2020 mortgage Registration of a charge 23 Buy now
22 Oct 2020 accounts Amended Accounts 30 Buy now
03 Aug 2020 accounts Annual Accounts 31 Buy now
31 May 2020 officers Termination of appointment of director (Paul Joseph Gibbons) 1 Buy now
01 Apr 2020 officers Appointment of director (Mr Richard Bradley) 2 Buy now
27 Feb 2020 mortgage Registration of a charge 24 Buy now
21 Feb 2020 mortgage Registration of a charge 26 Buy now
21 Feb 2020 mortgage Registration of a charge 20 Buy now
18 Feb 2020 mortgage Registration of a charge 16 Buy now
24 Jan 2020 resolution Resolution 13 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 resolution Resolution 1 Buy now
26 Jul 2019 resolution Resolution 1 Buy now
26 Jul 2019 resolution Resolution 1 Buy now
31 May 2019 accounts Annual Accounts 33 Buy now
06 Mar 2019 mortgage Registration of a charge 10 Buy now
11 Feb 2019 mortgage Registration of a charge 21 Buy now
24 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 mortgage Registration of a charge 21 Buy now
17 Dec 2018 mortgage Registration of a charge 56 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 31 Buy now
21 May 2018 mortgage Registration of a charge 19 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Paul Joseph Gibbons) 2 Buy now
14 Aug 2017 officers Appointment of director (Mr Richard Edward Burke) 2 Buy now
14 Aug 2017 officers Appointment of director (Mr John Duncan Harber) 2 Buy now
28 Jul 2017 accounts Annual Accounts 29 Buy now
08 Jun 2017 mortgage Registration of a charge 24 Buy now
20 Mar 2017 resolution Resolution 13 Buy now
15 Mar 2017 mortgage Registration of a charge 42 Buy now
15 Mar 2017 mortgage Registration of a charge 19 Buy now
01 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
01 Mar 2017 insolvency Solvency Statement dated 28/02/17 1 Buy now
01 Mar 2017 resolution Resolution 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 mortgage Registration of a charge 48 Buy now
23 Aug 2016 capital Return of Allotment of shares 3 Buy now
22 Aug 2016 officers Termination of appointment of director (Jeremy Michael Clarke) 1 Buy now
22 Aug 2016 officers Termination of appointment of secretary (Jo-Anne Russell) 1 Buy now
19 Aug 2016 mortgage Registration of a charge 49 Buy now
19 Apr 2016 accounts Annual Accounts 25 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
04 Dec 2015 capital Return of purchase of own shares 3 Buy now
30 Sep 2015 officers Appointment of director (Mrs Tracey Dawn Tribe) 2 Buy now
30 Sep 2015 officers Termination of appointment of director (Robert Munro) 1 Buy now
10 Aug 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Aug 2015 capital Statement of capital (Section 108) 6 Buy now
10 Aug 2015 insolvency Solvency Statement dated 23/07/15 2 Buy now
10 Aug 2015 resolution Resolution 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2015 mortgage Registration of a charge 35 Buy now
24 Apr 2015 accounts Annual Accounts 23 Buy now
20 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jan 2015 capital Statement of capital (Section 108) 4 Buy now
14 Jan 2015 insolvency Solvency Statement dated 07/01/15 1 Buy now
14 Jan 2015 resolution Resolution 1 Buy now
19 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
07 Aug 2014 mortgage Statement of satisfaction of a charge 2 Buy now