Arrow Engineering Components Ltd was registered on 25 March 1988 with its registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Arrowsmith, Joanne Louise, Arrowsmith, Russell, Arrowsmith, John Thomas in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARROWSMITH, Joanne Louise | N/A | - | 1 |
ARROWSMITH, Russell | N/A | - | 1 |
ARROWSMITH, John Thomas | N/A | 04 June 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
RESOLUTIONS - N/A | 28 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2016 | |
CC04 - Statement of companies objects | 28 April 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 05 November 2012 | |
MG01 - Particulars of a mortgage or charge | 17 October 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363a - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
AA - Annual Accounts | 21 February 2005 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 24 February 2003 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 24 December 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
363s - Annual Return | 13 April 2001 | |
AA - Annual Accounts | 27 September 2000 | |
AA - Annual Accounts | 06 April 2000 | |
363s - Annual Return | 28 March 2000 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 23 September 1998 | |
363s - Annual Return | 26 March 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
AA - Annual Accounts | 28 August 1997 | |
363s - Annual Return | 24 April 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
AA - Annual Accounts | 24 October 1996 | |
363s - Annual Return | 02 June 1996 | |
AA - Annual Accounts | 26 September 1995 | |
363s - Annual Return | 23 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 1995 | |
AA - Annual Accounts | 27 February 1995 | |
363s - Annual Return | 20 April 1994 | |
AA - Annual Accounts | 06 December 1993 | |
288 - N/A | 27 April 1993 | |
123 - Notice of increase in nominal capital | 27 April 1993 | |
363a - Annual Return | 27 April 1993 | |
363b - Annual Return | 27 April 1993 | |
363a - Annual Return | 27 April 1993 | |
363a - Annual Return | 27 April 1993 | |
363a - Annual Return | 27 April 1993 | |
AA - Annual Accounts | 15 March 1993 | |
AA - Annual Accounts | 09 July 1992 | |
AA - Annual Accounts | 09 July 1992 | |
AA - Annual Accounts | 31 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1991 | |
395 - Particulars of a mortgage or charge | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 22 August 1990 | |
395 - Particulars of a mortgage or charge | 19 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 April 1989 | |
CERTNM - Change of name certificate | 12 May 1988 | |
RESOLUTIONS - N/A | 06 May 1988 | |
MEM/ARTS - N/A | 06 May 1988 | |
287 - Change in situation or address of Registered Office | 06 May 1988 | |
288 - N/A | 06 May 1988 | |
288 - N/A | 06 May 1988 | |
NEWINC - New incorporation documents | 25 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 October 2012 | Outstanding |
N/A |
Legal mortgage | 16 June 2006 | Outstanding |
N/A |
Legal mortgage | 11 March 2005 | Outstanding |
N/A |
Legal mortgage (own account) | 05 March 1998 | Outstanding |
N/A |
Debenture | 08 January 1997 | Outstanding |
N/A |
Debenture | 11 January 1991 | Fully Satisfied |
N/A |
Legal mortgage | 17 August 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 15 February 1990 | Fully Satisfied |
N/A |