ARROWBUILD & CIVIL ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 07073437 |
Category | Private Limited Company |
Incorporated | 11 Nov 2009 |
Age | 14 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ARROWBUILD & CIVIL ENGINEERING LIMITED is an active private limited company with number 07073437. It was incorporated 14 years, 6 months, 20 days ago, on 11 November 2009. The company address is White House Farm White House Farm White House Farm White House Farm, Billingham, TS22 5NB, Cleveland, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Mortgage satisfy charge full
Date: 12 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070734370001
Documents
Accounts with accounts type full
Date: 24 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts amended with accounts type full
Date: 14 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 25 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type full
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Old address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England
Change date: 2019-02-04
New address: White House Farm White House Farm Sandy Lane West Billingham Cleveland TS22 5NB
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: White House Farm Sandy Lane West Billingham Stockton on Tees TS22 5NB
Change date: 2018-09-27
New address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX
Documents
Accounts with accounts type full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-04
Officer name: Lee David Brown
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Lee Brown
Documents
Termination director company with name termination date
Date: 08 Jan 2017
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin David Kennedy
Termination date: 2016-12-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070734370001
Charge creation date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-05
Officer name: Mr Benjamin David Kennedy
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Capital allotment shares
Date: 23 Aug 2011
Action Date: 18 Jul 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-07-18
Documents
Accounts with accounts type dormant
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Capital allotment shares
Date: 02 Sep 2010
Action Date: 30 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-30
Capital : 99 GBP
Documents
Change account reference date company current extended
Date: 02 Sep 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-12-31
Documents
Certificate change of name company
Date: 06 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arrowcruit building & construction LIMITED\certificate issued on 06/01/10
Documents
Change of name notice
Date: 06 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aci Secretaries Limited
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John King
Documents
Appoint person secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carol Ann Hutchinson
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Owen Hutchinson
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Ann Hutchinson
Documents
Some Companies
672-674 BURNAGE LANE,MANCHESTER,M19 1NA
Number: | 07483884 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAMPDEN ROAD,FLITWICK,MK45 1HX
Number: | 07445159 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RWB TAX CONSULTANTS LTD OFFICE 7A LYNCH LANE OFFICES,WEYMOUTH,DT4 9DW
Number: | 11542422 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAXHALL LODGE,NOTTINGHAM,NG7 6LH
Number: | 11845003 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH32 SA INVESTMENTS LIMITED
4TH FLOOR, 62,LONDON,SW1E 6AJ
Number: | 04373282 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DUNCANSON AVENUE,ALLOA,FK10 2NF
Number: | SC585423 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |