About

Registered Number: 03135477
Date of Incorporation: 07/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Tything Road, Alcester, Warwickshire, B49 6ES

 

Founded in 1995, Arrow Architectural Ltd has its registered office in Warwickshire, it's status is listed as "Active". Arrow Architectural Ltd has 2 directors listed as Danks, Brian Colin, Freeman, Luke Thomas in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANKS, Brian Colin 07 December 1995 08 May 2013 1
FREEMAN, Luke Thomas 07 December 1995 08 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CS01 - N/A 10 February 2020
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 12 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 January 2015
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 02 February 2014
AR01 - Annual Return 04 January 2014
AP01 - Appointment of director 04 January 2014
AP01 - Appointment of director 16 October 2013
AD01 - Change of registered office address 25 September 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 19 September 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 06 January 2003
363s - Annual Return 14 December 2001
RESOLUTIONS - N/A 08 November 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 25 October 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 10 December 1999
363s - Annual Return 14 December 1998
RESOLUTIONS - N/A 02 December 1998
AA - Annual Accounts 02 December 1998
363s - Annual Return 12 December 1997
RESOLUTIONS - N/A 11 September 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 11 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1996
287 - Change in situation or address of Registered Office 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
NEWINC - New incorporation documents 07 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.