ARROWLINE LIMITED
Status | ACTIVE |
Company No. | 07631003 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
ARROWLINE LIMITED is an active private limited company with number 07631003. It was incorporated 13 years, 24 days ago, on 11 May 2011. The company address is 26 Second Floor, Riverside Offices 26 Second Floor, Riverside Offices, Lancaster, LA1 1RD, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change person director company with change date
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Grundy
Change date: 2020-09-19
Documents
Change person director company with change date
Date: 30 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Jay Anthony David Hindmarch
Documents
Change to a person with significant control
Date: 30 Sep 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mr Jay Anthony David Hindmarch
Documents
Accounts with accounts type dormant
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 15 Sep 2020
Action Date: 01 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Samantha Grundy
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Change account reference date company current shortened
Date: 10 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 17 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-07
Old address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
New address: 26 Second Floor, Riverside Offices 26 st. Georges Quay Lancaster Lancashire LA1 1rd
Documents
Accounts with accounts type dormant
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type dormant
Date: 01 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type dormant
Date: 02 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type dormant
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
Old address: 348-350 Lytham Road Blackpool FY4 1DW
Change date: 2014-11-07
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type dormant
Date: 09 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type dormant
Date: 01 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Capital allotment shares
Date: 24 Nov 2011
Action Date: 11 May 2011
Category: Capital
Type: SH01
Capital : 2.00 GBP
Date: 2011-05-11
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jay Hindmarch
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL
Number: | 10391772 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 06207930 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 31 BROCKFIELD HOUSE,WOLVERHAMPTON,WV10 0PW
Number: | 10099211 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAKER DIRECT (DISTRIBUTION) LIMITED
UNITS 109-110 BLOCK 11,NEWHOUSE MOTHERWELL,ML1 5RX
Number: | SC203894 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11887418 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERS COMMERCIAL CONSULTING LIMITED
55 WOODLANDS WAY,TARPORLEY,CW6 0TP
Number: | 06640157 |
Status: | ACTIVE |
Category: | Private Limited Company |