Company NameArrow Detailing Limited
DirectorStephen Frank Arrowsmith
Company StatusActive
Company Number04188414
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephen Frank Arrowsmith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(1 week, 1 day after company formation)
Appointment Duration23 years, 1 month
RoleStructural Detailing
Country of ResidenceEngland
Correspondence AddressC/O Cousins & Co 18 Brentnall Street
Middlesbrough
TS1 5AP
Secretary NamePatricia Ann Arrowsmith
NationalityBritish
StatusCurrent
Appointed11 April 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressC/O Cousins & Co 18 Brentnall Street
Middlesbrough
TS1 5AP
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Contact

Websitearrowdetail.com

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Stephen Arrowsmith
100.00%
Ordinary

Financials

Year2014
Net Worth£47,287
Cash£43,984
Current Liabilities£8,654

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

16 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
4 March 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
20 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
1 May 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
11 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Secretary's details changed for Patricia Ann Arrowsmith on 13 May 2015 (1 page)
13 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Secretary's details changed for Patricia Ann Arrowsmith on 13 May 2015 (1 page)
13 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Director's details changed for Stephen Frank Arrowsmith on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Stephen Frank Arrowsmith on 13 May 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
7 January 2014Director's details changed for Stephen Frank Arrowsmith on 16 December 2013 (2 pages)
7 January 2014Director's details changed for Stephen Frank Arrowsmith on 16 December 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Stephen Frank Arrowsmith on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Stephen Frank Arrowsmith on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Stephen Frank Arrowsmith on 6 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Secretary's change of particulars / patricia arrowsmith / 21/04/2008 (1 page)
21 April 2008Return made up to 27/03/08; full list of members (3 pages)
21 April 2008Return made up to 27/03/08; full list of members (3 pages)
21 April 2008Secretary's change of particulars / patricia arrowsmith / 21/04/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Return made up to 27/03/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 27/03/06; full list of members (2 pages)
7 April 2006Return made up to 27/03/06; full list of members (2 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: squirrel chase seamer road tamebridge middlesbrough cleveland TS9 5LL (1 page)
7 April 2006Registered office changed on 07/04/06 from: squirrel chase seamer road tamebridge middlesbrough cleveland TS9 5LL (1 page)
7 April 2006Director's particulars changed (1 page)
1 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 June 2005Return made up to 27/03/05; full list of members (2 pages)
3 June 2005Return made up to 27/03/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Return made up to 27/03/03; full list of members (6 pages)
20 May 2003Return made up to 27/03/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 27/03/02; full list of members (6 pages)
10 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
19 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
27 March 2001Incorporation (13 pages)
27 March 2001Incorporation (13 pages)