ARROW SUPPORT LIMITED

Suite A Ground Floor Trinity Court Suite A Ground Floor Trinity Court, Wokingham, RG41 2PY, England
StatusACTIVE
Company No.06628645
CategoryPrivate Limited Company
Incorporated24 Jun 2008
Age15 years, 11 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan kendrick / 01/11/2008

Documents

View document PDF

Incorporation company

Date: 24 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON ACCOUNTANCY LIMITED

10 IVY LANE,STRATFORD UPON AVON,CV37 7TD

Number:06436705
Status:ACTIVE
Category:Private Limited Company

DBS ENTERPRISES LTD

1 LANYON QUAY,BELFAST,BT1 3LG

Number:NI601856
Status:ACTIVE
Category:Private Limited Company

DIFINITY LONDON LTD

33 HOLNE CHASE,LONDON,N2 0QL

Number:09986122
Status:ACTIVE
Category:Private Limited Company

HEALTHCHEM PROPERTY LIMITED

SHAH DODHIA & CO,LONDON,W1T 6QR

Number:09470291
Status:ACTIVE
Category:Private Limited Company

MAGELLAN AND CO. LIMITED

74 HUDDERSFIELD ROAD,ELLAND,HX5 9AA

Number:07854435
Status:ACTIVE
Category:Private Limited Company

PANLEGAL LIMITED

FARINGDON BUSINESS CTR BUNTING & CO CHARTERED ACCOUNTANTS,FARINGDON,SN7 7YR

Number:05740954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source