About

Registered Number: 04496654
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 800 The Boulevard, Capability Green, Luton, LU1 3BA

 

Based in Luton, Blue Arrow Financial Services Ltd was registered on 26 July 2002, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP01 - Appointment of director 17 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 21 September 2016
TM01 - Termination of appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 17 April 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
MG01 - Particulars of a mortgage or charge 28 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 24 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2012
AR01 - Annual Return 15 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AA - Annual Accounts 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 16 June 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
353 - Register of members 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AUD - Auditor's letter of resignation 12 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 28 July 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 18 August 2007
RESOLUTIONS - N/A 16 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363a - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 25 May 2004
RESOLUTIONS - N/A 12 February 2004
RESOLUTIONS - N/A 12 February 2004
RESOLUTIONS - N/A 12 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
353 - Register of members 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
363a - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
225 - Change of Accounting Reference Date 09 October 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Outstanding

N/A

Guarantee and fixed and floating charge 26 February 2013 Outstanding

N/A

Guarantee and fixed and floating charge 23 August 2012 Outstanding

N/A

Guarantee and fixed and floating charge 08 August 2012 Outstanding

N/A

Guarantee & debenture 06 May 2008 Outstanding

N/A

Guarantee & debenture 27 April 2007 Outstanding

N/A

Debenture containing fixed and floating charges 27 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.