About

Registered Number: 05504754
Date of Incorporation: 11/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: C7-C8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP

 

Arrow 1066 Internet.co.uk Ltd was founded on 11 July 2005 and are based in Rochester, Kent, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as James, Gillian, James, Robert Edward, James, Robert Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMES, Gillian 31 January 2008 16 April 2010 1
JAMES, Robert Edward 16 April 2010 13 July 2012 1
JAMES, Robert Edward 02 May 2007 31 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 15 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 16 July 2014
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 12 July 2012
CH03 - Change of particulars for secretary 26 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 14 July 2010
AP03 - Appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
225 - Change of Accounting Reference Date 22 February 2007
363a - Annual Return 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
CERTNM - Change of name certificate 17 August 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.