Middlesbrough
TS1 5AP
Secretary Name | Patricia Ann Arrowsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Website | arrowdetail.com |
---|
Registered Address | C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Stephen Arrowsmith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,287 |
Cash | £43,984 |
Current Liabilities | £8,654 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
16 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
4 March 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
20 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
1 May 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
11 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Secretary's details changed for Patricia Ann Arrowsmith on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Patricia Ann Arrowsmith on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Stephen Frank Arrowsmith on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Stephen Frank Arrowsmith on 13 May 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Registered office address changed from 70 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 70 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 70 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 1 December 2014 (1 page) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 January 2014 | Director's details changed for Stephen Frank Arrowsmith on 16 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Stephen Frank Arrowsmith on 16 December 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Stephen Frank Arrowsmith on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Stephen Frank Arrowsmith on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Stephen Frank Arrowsmith on 6 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Secretary's change of particulars / patricia arrowsmith / 21/04/2008 (1 page) |
21 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
21 April 2008 | Secretary's change of particulars / patricia arrowsmith / 21/04/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: squirrel chase seamer road tamebridge middlesbrough cleveland TS9 5LL (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: squirrel chase seamer road tamebridge middlesbrough cleveland TS9 5LL (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 June 2005 | Return made up to 27/03/05; full list of members (2 pages) |
3 June 2005 | Return made up to 27/03/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
20 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (13 pages) |
27 March 2001 | Incorporation (13 pages) |