About

Registered Number: 04656992
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Central House Rear Office, 124 High Street, Hampton Hill, Middlesex, TW12 1NS,

 

Arrow Cars Ltd was founded on 05 February 2003 with its registered office in Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has one director listed as Puckey, Pamela May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUCKEY, Pamela May 04 June 2006 31 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2019
CS01 - N/A 18 March 2019
AD01 - Change of registered office address 03 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 10 March 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 11 May 2009
652C - Withdrawal of application for striking off 05 February 2009
AA - Annual Accounts 04 February 2009
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
652a - Application for striking off 20 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
395 - Particulars of a mortgage or charge 15 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 21 June 2005
363a - Annual Return 08 April 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.