Based in Bath, Arrowspeed Ltd was registered on 23 August 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are Wiltshire, Paul, Wiltshire, Marcus Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILTSHIRE, Marcus Paul | 23 August 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILTSHIRE, Paul | 23 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
MR01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 28 August 2019 | |
MR04 - N/A | 22 November 2018 | |
MR04 - N/A | 22 November 2018 | |
MR04 - N/A | 20 November 2018 | |
MR01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
MR01 - N/A | 19 September 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 31 August 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 23 June 2016 | |
CH01 - Change of particulars for director | 30 September 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AD01 - Change of registered office address | 27 September 2010 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AD01 - Change of registered office address | 19 August 2010 | |
AA - Annual Accounts | 21 July 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 14 September 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 15 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2007 | |
363a - Annual Return | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2006 | |
AA - Annual Accounts | 17 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2006 | |
RESOLUTIONS - N/A | 08 June 2006 | |
RESOLUTIONS - N/A | 08 June 2006 | |
123 - Notice of increase in nominal capital | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
225 - Change of Accounting Reference Date | 07 April 2006 | |
363s - Annual Return | 22 September 2005 | |
CERTNM - Change of name certificate | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 16 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2004 | |
288b - Notice of resignation of directors or secretaries | 23 August 2004 | |
NEWINC - New incorporation documents | 23 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 November 2019 | Outstanding |
N/A |
A registered charge | 22 October 2018 | Outstanding |
N/A |
A registered charge | 11 September 2018 | Outstanding |
N/A |
All assets debenture | 14 August 2006 | Fully Satisfied |
N/A |
Mortgage deed | 28 April 2006 | Fully Satisfied |
N/A |
Debenture deed | 07 April 2006 | Fully Satisfied |
N/A |
Debenture | 14 October 2004 | Fully Satisfied |
N/A |