Advanced company searchLink opens in new window

ARROW SPECIALISED TRANSPORT LIMITED

Company number 04100217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
27 Oct 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
07 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AD01 Registered office address changed from 550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ to Oaktree House Brookfield Road Arnold Nottingham NG5 7EU on 15 March 2016
14 Jan 2016 TM01 Termination of appointment of Marlyn Joyce Nicholson as a director on 22 December 2015
14 Jan 2016 TM01 Termination of appointment of David Nicholson as a director on 22 December 2015
14 Jan 2016 AP01 Appointment of Mr Jonathan Mark Bell as a director on 22 December 2015
12 Jan 2016 TM02 Termination of appointment of David Nicholson as a secretary on 22 December 2015
17 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 210
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 MR04 Satisfaction of charge 1 in full