ARROW PLANT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-12 delete address Head Office, Kington Office, Kington, HR5 3HB
2024-03-12 delete address Kington Office, Kington, HR5 3HB Info@arrowplant.co.uk
2024-03-12 delete contact_pages_linkeddomain bowplantsales.co.uk
2024-03-12 delete contact_pages_linkeddomain forms.gle
2024-03-12 delete contact_pages_linkeddomain google.co.uk
2024-03-12 delete contact_pages_linkeddomain kingtonfarmsupplies.co.uk
2024-03-12 delete index_pages_linkeddomain bowplantsales.co.uk
2024-03-12 delete index_pages_linkeddomain forms.gle
2024-03-12 delete index_pages_linkeddomain google.co.uk
2024-03-12 delete index_pages_linkeddomain kingtonfarmsupplies.co.uk
2024-03-12 insert address Eardisley Rd Kington HR5 3HB
2024-03-12 insert address Southern Avenue Leominster HR6 0QF
2024-03-12 insert address Unit 12 Porthouse Industrial Estate Bromyard HR7 4NS
2024-03-12 insert contact_pages_linkeddomain google.com
2024-03-12 insert contact_pages_linkeddomain webdrex.com
2024-03-12 insert index_pages_linkeddomain facebook.com
2024-03-12 insert index_pages_linkeddomain webdrex.com
2024-03-12 insert phone 01885 488292
2024-03-12 update primary_contact Kington Office, Kington, HR5 3HB Info@arrowplant.co.uk => Eardisley Rd Kington HR5 3HB
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-24 insert index_pages_linkeddomain google.com
2022-08-20 delete index_pages_linkeddomain google.com
2022-08-20 insert contact_pages_linkeddomain facebook.com
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-07-31 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-07-27 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 100
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-01-21 delete address Eardisley Rd, Kington HR5 3HB
2021-01-21 delete address Marshfields, Leominster, HR6 0QF
2021-01-21 delete address Southern Ave, Leominster HR6 0QF
2021-01-11 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-15 insert contact_pages_linkeddomain forms.gle
2020-03-15 insert index_pages_linkeddomain forms.gle
2020-03-15 insert service_pages_linkeddomain forms.gle
2020-03-15 insert terms_pages_linkeddomain forms.gle
2020-02-14 insert index_pages_linkeddomain google.com
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-18 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-11 delete contact_pages_linkeddomain facebook.com
2019-07-11 delete contact_pages_linkeddomain twitter.com
2019-07-11 delete index_pages_linkeddomain facebook.com
2019-07-11 delete index_pages_linkeddomain twitter.com
2019-07-11 insert address Kington Office, Kington, HR5 3HB Info@arrowplant.co.uk
2019-07-11 insert address Marshfields, Leominster, HR6 0QF
2019-05-11 delete source_ip 78.157.216.106
2019-05-11 insert source_ip 78.157.192.154
2019-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SPENCER HUGHES / 01/04/2018
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN SPENCER HUGHES / 01/04/2018
2018-12-05 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-29 insert registration_number 0837227
2018-06-13 delete sales_emails sa..@arrowplant.co.uk
2018-06-13 delete address Eardisley Road, Kington, Herefordshire, HR5 3HB
2018-06-13 delete email sa..@arrowplant.co.uk
2018-06-13 delete index_pages_linkeddomain fb.com
2018-06-13 delete index_pages_linkeddomain genielift.com
2018-06-13 insert address Eardisley Rd,Kington HR5 3HB
2018-06-13 insert index_pages_linkeddomain twitter.com
2018-06-13 insert person Bow Plant
2018-06-13 update primary_contact Eardisley Road, Kington, Herefordshire, HR5 3HB => Eardisley Rd,Kington HR5 3HB
2018-03-11 insert general_emails in..@arrowplant.co.uk
2018-03-11 insert email in..@arrowplant.co.uk
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-13 delete general_emails in..@arrowplant.co.uk
2017-10-13 delete alias Arrow Plant & Tool Hire Ltd
2017-10-13 delete contact_pages_linkeddomain fb.com
2017-10-13 delete contact_pages_linkeddomain twitter.com
2017-10-13 delete email in..@arrowplant.co.uk
2017-10-13 delete person Bow Plant
2017-10-13 delete source_ip 185.11.240.14
2017-10-13 insert source_ip 78.157.216.106
2017-07-24 delete email al..@arrowplant.co.uk
2017-06-18 insert alias Arrow Plant & Tool Hire Ltd
2017-06-18 insert contact_pages_linkeddomain fb.com
2017-06-18 insert index_pages_linkeddomain fb.com
2017-06-18 insert terms_pages_linkeddomain fb.com
2017-05-07 insert company_previous_name ARROW PLANT & TOOL HIRE LIMITED
2017-05-07 update name ARROW PLANT & TOOL HIRE LIMITED => ARROW WHOLESALE (MIDLANDS) LIMITED
2017-04-06 update statutory_documents COMPANY NAME CHANGED ARROW PLANT & TOOL HIRE LIMITED CERTIFICATE ISSUED ON 06/04/17
2017-03-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-04 update statutory_documents CHANGE OF NAME 01/01/2017
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-16 update website_status EmptyPage => OK
2016-11-16 delete source_ip 52.71.197.186
2016-11-16 delete source_ip 54.209.11.176
2016-11-16 insert source_ip 185.11.240.14
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-11 update website_status OK => EmptyPage
2016-08-02 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-06-26 delete source_ip 216.185.153.111
2016-06-26 insert source_ip 52.71.197.186
2016-06-26 insert source_ip 54.209.11.176
2016-04-20 delete source_ip 52.1.38.1
2016-04-20 delete source_ip 52.2.105.71
2016-04-20 delete source_ip 52.72.17.84
2016-04-20 delete source_ip 52.72.153.168
2016-04-20 insert source_ip 216.185.153.111
2016-03-09 delete source_ip 94.136.40.180
2016-03-09 insert source_ip 52.1.38.1
2016-03-09 insert source_ip 52.2.105.71
2016-03-09 insert source_ip 52.72.17.84
2016-03-09 insert source_ip 52.72.153.168
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-11 update statutory_documents 31/12/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-28 update website_status EmptyPage => OK
2015-06-06 update website_status OK => EmptyPage
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-12 update statutory_documents 31/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-09 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-15 delete source_ip 94.136.40.82
2014-05-15 insert source_ip 94.136.40.180
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-07 update statutory_documents 31/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-17 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-01-15 update statutory_documents 31/12/12 FULL LIST
2012-11-26 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 31/12/11 FULL LIST
2011-11-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 31/12/10 FULL LIST
2010-12-01 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 31/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SPENCER HUGHES / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN JONES / 12/01/2010
2010-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-01-09 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-08-11 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-02-26 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-23 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2005-01-18 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-05 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-10 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-08 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-08 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-19 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1999-01-24 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-23 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1997-02-26 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1997-02-03 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-04 update statutory_documents AUDITOR'S RESIGNATION
1996-04-01 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1996-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-01-22 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1994-06-22 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-06-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-06-22 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-02-08 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/93 FROM: HEADBROOK, KINGTON, HEREFORDSHIRE., HR5 3DY
1992-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-04 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-04-25 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-05-24 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/90 FROM: HEADBROOK, KINGTON, HEREFORDSHIRE, HR5 3DY
1990-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/90 FROM: BOUVINE COTTAGE, LOWER HARGEST, KINGTON, HEREFORDSHIRE HR5 3EN
1990-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-05-19 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-08-11 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1988-08-11 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/87 FROM: 13 POLICE STREET, MANCHESTER, M2 7WA
1987-02-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-08-14 update statutory_documents COMPANY NAME CHANGED BEAMELL LIMITED CERTIFICATE ISSUED ON 14/08/86
1986-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/86 FROM: ICC HOUSE, 110 WHITCHURCH ROAD, CARDIFF, CF4 3LY
1986-07-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-06-13 update statutory_documents CERTIFICATE OF INCORPORATION
1986-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION