About

Registered Number: 03563387
Date of Incorporation: 13/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Talgarth, Upper Chobham Road, Camberley, Surrey, GU15 1EH

 

Arrow Lift Engineers Ltd was registered on 13 May 1998 and are based in Camberley, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies director is Phillips, Nicola Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Nicola Ann 13 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 February 2019
MR04 - N/A 08 October 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 25 May 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 02 April 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 27 June 2000
363s - Annual Return 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
287 - Change in situation or address of Registered Office 02 February 1999
395 - Particulars of a mortgage or charge 03 July 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
NEWINC - New incorporation documents 13 May 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.