About

Registered Number: 05732618
Date of Incorporation: 07/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Langham House, Langham Street, Ashton Under Lyne, Lancashire, OL7 9EA

 

Based in Ashton Under Lyne, Arrow Cabs Tameside Ltd was setup in 2006, it's status is listed as "Active". The current directors of the company are listed as Dakin, John, Dakin, Pamela Anne, Spencer, Carol Margaret, Spencer, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKIN, John 30 September 2006 - 1
DAKIN, Pamela Anne 15 June 2006 - 1
SPENCER, Carol Margaret 30 September 2006 - 1
SPENCER, Peter John 15 June 2006 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 29 June 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 28 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 19 January 2007
225 - Change of Accounting Reference Date 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.