About

Registered Number: 03489766
Date of Incorporation: 07/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA

 

Having been setup in 1998, Arrow Court Industrial Estate Ltd have registered office in Shrewsbury, Shropshire, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Williams, David James, Williams, Elizabeth Mary, Williams, Llewelyn Douglas for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David James 25 March 1998 - 1
WILLIAMS, Elizabeth Mary 25 March 1998 - 1
WILLIAMS, Llewelyn Douglas 25 March 1998 17 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 23 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 20 March 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 11 March 2002
225 - Change of Accounting Reference Date 03 December 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 06 February 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
287 - Change in situation or address of Registered Office 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 07 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.