ARROW ELECTRONICS EURO LIMITED
Status | ACTIVE |
Company No. | 03094284 |
Category | Private Limited Company |
Incorporated | 23 Aug 1995 |
Age | 28 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ARROW ELECTRONICS EURO LIMITED is an active private limited company with number 03094284. It was incorporated 28 years, 8 months, 5 days ago, on 23 August 1995. The company address is 16 Mount Pleasant 16 Mount Pleasant, Milton Keynes, MK17 9EX.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type dormant
Date: 25 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type dormant
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ann Mcmillan
Change date: 2012-10-01
Documents
Change person secretary company with change date
Date: 25 Sep 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-01
Officer name: Phillip John Archer
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Old address: 21 Church Hill Cheddington Leighton Buzzard Bedfordshire LU7 0SX
Change date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ann Mcmillan
Change date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with made up date
Date: 04 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Accounts with made up date
Date: 02 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; no change of members
Documents
Accounts with made up date
Date: 06 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 02 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 12/06/97--------- £ si 1@1
Documents
Legacy
Date: 17 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; no change of members
Documents
Accounts with made up date
Date: 10 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; full list of members
Documents
Accounts with made up date
Date: 11 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 18 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; full list of members
Documents
Legacy
Date: 08 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 08/09/95 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 08 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
UNITS A&D, FLAT IRON YARD SOUTHWARK BRIDGE BUSINESS CENTRE,LONDON,SE1 1ES
Number: | 05363173 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HALIFAX CLOSE,LEAVESDEN,WD25 7GG
Number: | 05418818 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08570201 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ROYSTON MAINS STREET,EDINBURGH,EH5 1LD
Number: | SC594539 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 NORBURY AVENUE,WATFORD,WD24 4PJ
Number: | 07191592 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 DEVONSHIRE HOUSE,BASINGSTOKE,RG24 8PE
Number: | 10651067 |
Status: | ACTIVE |
Category: | Private Limited Company |