ARROW SUPPORT LIMITED
Status | ACTIVE |
Company No. | 06628645 |
Category | Private Limited Company |
Incorporated | 24 Jun 2008 |
Age | 15 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ARROW SUPPORT LIMITED is an active private limited company with number 06628645. It was incorporated 15 years, 11 months, 10 days ago, on 24 June 2008. The company address is Suite A Ground Floor Trinity Court Suite A Ground Floor Trinity Court, Wokingham, RG41 2PY, England.
Company Fillings
Change to a person with significant control
Date: 03 May 2024
Action Date: 03 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-05-03
Psc name: Sonderwell Bidco Limited
Documents
Change registered office address company with date old address new address
Date: 03 May 2024
Action Date: 03 May 2024
Category: Address
Type: AD01
Change date: 2024-05-03
New address: Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY
Old address: Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 11 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 11 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 11 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Second filing of director appointment with name
Date: 10 Apr 2024
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: David John Cole
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sonderwell Bidco Limited
Change date: 2024-03-25
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
New address: Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY
Old address: Indigo House Fishponds Road Wokingham RG41 2GY England
Change date: 2024-03-26
Documents
Termination director company with name termination date
Date: 10 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-02
Officer name: Ajay Patel
Documents
Appoint person director company with name date
Date: 22 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-20
Officer name: Mr John Michael Lee
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-19
Officer name: Paul Hayes
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Cole
Appointment date: 2023-01-01
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Leslie Minns
Termination date: 2023-06-02
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ajay Patel
Appointment date: 2023-06-02
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Old address: 11-15 st. Mary at Hill London EC3R 8EE England
New address: Indigo House Fishponds Road Wokingham RG41 2GY
Change date: 2023-06-05
Documents
Accounts with accounts type small
Date: 19 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 07 Apr 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Sheelagh Williams
Termination date: 2022-03-18
Documents
Change account reference date company current shortened
Date: 09 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-30
New date: 2022-03-31
Documents
Appoint person director company with name date
Date: 09 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Leslie Minns
Appointment date: 2022-02-28
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-19
Officer name: Mr Fiona Sheelagh Williams
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-19
Officer name: Mr Paul Hayes
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: Office 1 & 7 the Business Centre Cattedown Road Plymouth PL4 0EG England
New address: 11-15 st. Mary at Hill London EC3R 8EE
Change date: 2021-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-19
Officer name: Kerry Ann Palfreyman
Documents
Termination director company with name termination date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Margaret Kendrick
Termination date: 2021-10-19
Documents
Termination secretary company with name termination date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry Ann Palfreyman
Termination date: 2021-10-19
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-19
Psc name: Kerry Ann Palfreyman
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-19
Psc name: Susan Margaret Kendrick
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sonderwell Bidco Limited
Notification date: 2021-10-19
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-19
Officer name: Mrs Susan Margaret Kendrick
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Change person secretary company with change date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kerry Ann Palfreyman
Change date: 2019-06-21
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-21
Officer name: Mrs Kerry Ann Palfreyman
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Margaret Kendrick
Change date: 2019-06-21
Documents
Change account reference date company previous shortened
Date: 29 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-30
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Margaret Kendrick
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kerry Ann Palfreyman
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Margaret Kendrick
Change date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Old address: Office 19 the Business Centre Cattedown Road Plymouth Devon PL4 0EG
Change date: 2015-12-09
New address: Office 1 & 7 the Business Centre Cattedown Road Plymouth PL4 0EG
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-24
Officer name: Mrs Susan Margaret Kendrick
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 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: 27 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Change person director company with change date
Date: 27 Jun 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-21
Officer name: Mrs Kerry Ann Palfreyman
Documents
Change person secretary company with change date
Date: 27 Jun 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-21
Officer name: Mrs Kerry Ann Palfreyman
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 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: 22 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 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: 27 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 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: 15 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 13 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Margaret Kendrick
Change date: 2011-07-13
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Old address: Office 7 the Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG United Kingdom
Change date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 11 May 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: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-24
Officer name: Mrs Susan Margaret Kendrick
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kerry Ann Palfreyman
Change date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/08/2009
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / susan kendrick / 01/11/2008
Documents
Some Companies
10 IVY LANE,STRATFORD UPON AVON,CV37 7TD
Number: | 06436705 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LANYON QUAY,BELFAST,BT1 3LG
Number: | NI601856 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HOLNE CHASE,LONDON,N2 0QL
Number: | 09986122 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAH DODHIA & CO,LONDON,W1T 6QR
Number: | 09470291 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 HUDDERSFIELD ROAD,ELLAND,HX5 9AA
Number: | 07854435 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARINGDON BUSINESS CTR BUNTING & CO CHARTERED ACCOUNTANTS,FARINGDON,SN7 7YR
Number: | 05740954 |
Status: | ACTIVE |
Category: | Private Limited Company |