ARROW INDUSTRIAL HOLDINGS LIMITED

06407922
UNIT 1 PARK MILL WAY CLAYTON WEST HUDDERSFIELD HD8 9XJ

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 25 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 officers Termination of appointment of director (Michael Trevor Burton) 1 Buy now
18 Apr 2024 officers Appointment of director (Mr Mark David Gudgeon) 2 Buy now
05 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2023 capital Notice of name or other designation of class of shares 2 Buy now
25 Sep 2023 resolution Resolution 1 Buy now
25 Sep 2023 incorporation Memorandum Articles 20 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2023 accounts Annual Accounts 25 Buy now
30 Nov 2022 resolution Resolution 1 Buy now
30 Nov 2022 incorporation Memorandum Articles 20 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 25 Buy now
23 Mar 2022 officers Appointment of director (Mr Paul Roger Bragg) 2 Buy now
23 Mar 2022 officers Termination of appointment of director (David Christopher Harbord) 1 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2021 accounts Annual Accounts 25 Buy now
24 May 2021 officers Change of particulars for director (Mark Edward Thistlewaite) 2 Buy now
18 May 2021 officers Termination of appointment of director (Neil Beaumont Oliver) 1 Buy now
18 May 2021 officers Appointment of director (Mr Robert John Douglas Colver) 2 Buy now
18 May 2021 officers Appointment of director (Mr Michael Trevor Burton) 2 Buy now
18 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 24 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 24 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 25 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 officers Termination of appointment of secretary (Finnies Limited) 1 Buy now
06 Jun 2017 accounts Annual Accounts 25 Buy now
21 Nov 2016 officers Termination of appointment of secretary (Matthew Rockett) 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 auditors Auditors Resignation Company 1 Buy now
30 Jun 2016 accounts Annual Accounts 25 Buy now
13 May 2016 officers Termination of appointment of director (John Robin Thistlethwayte) 1 Buy now
10 Feb 2016 officers Termination of appointment of secretary 1 Buy now
10 Feb 2016 officers Termination of appointment of director (Nicholas Michael Auton) 1 Buy now
10 Feb 2016 officers Appointment of secretary (Mr Matthew Rockett) 2 Buy now
29 Sep 2015 annual-return Annual Return 9 Buy now
22 Apr 2015 accounts Annual Accounts 25 Buy now
26 Mar 2015 officers Termination of appointment of director (David Alistair Horner) 1 Buy now
16 Sep 2014 annual-return Annual Return 10 Buy now
15 Jan 2014 accounts Annual Accounts 25 Buy now
06 Nov 2013 annual-return Annual Return 10 Buy now
04 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
21 May 2013 officers Appointment of director (Mr Nicholas Michael Auton) 2 Buy now
21 Feb 2013 accounts Annual Accounts 25 Buy now
04 Dec 2012 officers Appointment of director (Mr David Christopher Harbord) 2 Buy now
09 Nov 2012 annual-return Annual Return 8 Buy now
16 Oct 2012 miscellaneous Miscellaneous 1 Buy now
03 Oct 2012 annual-return Annual Return 8 Buy now
01 Oct 2012 resolution Resolution 33 Buy now
01 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
07 Jun 2012 mortgage Particulars of a mortgage or charge 10 Buy now
29 Mar 2012 accounts Annual Accounts 21 Buy now
13 Oct 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
13 Oct 2011 capital Statement of capital (Section 108) 4 Buy now
13 Oct 2011 insolvency Solvency statement dated 30/09/11 3 Buy now
13 Oct 2011 resolution Resolution 4 Buy now
14 Sep 2011 annual-return Annual Return 8 Buy now
05 Apr 2011 accounts Annual Accounts 21 Buy now
25 Oct 2010 annual-return Annual Return 9 Buy now
09 Sep 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
01 Sep 2010 capital Statement of capital (Section 108) 4 Buy now
01 Sep 2010 insolvency Solvency statement dated 09/06/10 2 Buy now
01 Sep 2010 resolution Resolution 4 Buy now
01 Apr 2010 accounts Annual Accounts 34 Buy now
22 Mar 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
22 Mar 2010 insolvency Solvency statement dated 12/03/10 4 Buy now
22 Mar 2010 capital Statement of capital (Section 108) 4 Buy now
22 Mar 2010 resolution Resolution 5 Buy now
05 Nov 2009 annual-return Annual Return 9 Buy now
28 Jul 2009 accounts Annual Accounts 30 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from 66 lincolns inn fields london WC2A 3LH 1 Buy now
29 Jun 2009 officers Director appointed neil beaumont oliver 2 Buy now
19 Jun 2009 accounts Accounting reference date shortened from 31/10/2008 to 30/09/2008 1 Buy now
19 Nov 2008 annual-return Return made up to 24/10/08; full list of members 5 Buy now
06 Nov 2008 officers Appointment terminated secretary peter cook 1 Buy now
06 Nov 2008 officers Secretary appointed finnies LIMITED 1 Buy now
06 Oct 2008 officers Appointment terminate, director alexander james grant logged form 1 Buy now
11 Aug 2008 officers Appointment terminated director tyrolese (directors) LIMITED 1 Buy now
07 Aug 2008 capital Ad 20/02/08\gbp si 5347499@1=5347499\gbp ic 1/5347500\ 2 Buy now
07 Aug 2008 capital Nc inc already adjusted 20/02/08 1 Buy now
07 Aug 2008 resolution Resolution 32 Buy now
04 Aug 2008 capital Gbp nc 100/1000\11/12/07 2 Buy now
14 Jul 2008 officers Appointment terminate, secretary tyrolese secretarial LIMITED logged form 1 Buy now
11 Jul 2008 officers Appointment terminated secretary tyrolese (secretarial) LIMITED 1 Buy now
04 Apr 2008 officers Director appointed john robin thistlethwaite 2 Buy now
31 Mar 2008 officers Director appointed david alistair horner 3 Buy now
25 Mar 2008 officers Secretary appointed peter george cook 3 Buy now
25 Mar 2008 officers Director appointed mark edward thistlewaite 2 Buy now
10 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2007 incorporation Incorporation Company 20 Buy now