Date | Description |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-26 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-21 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-05-10 |
delete source_ip 172.67.135.100 |
2022-05-10 |
delete source_ip 104.21.26.49 |
2022-05-10 |
insert source_ip 145.14.152.126 |
2022-05-10 |
update website_status FlippedRobots => OK |
2022-04-20 |
update website_status FailedRobots => FlippedRobots |
2022-03-01 |
update website_status FlippedRobots => FailedRobots |
2022-02-10 |
update website_status OK => FlippedRobots |
2022-02-07 |
update num_mort_charges 2 => 3 |
2022-02-07 |
update num_mort_outstanding 0 => 1 |
2022-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077635930003 |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 9 => 10 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2022-07-31 |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 2 |
2021-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077635930001 |
2021-11-18 |
update statutory_documents PREVEXT FROM 30/09/2021 TO 31/10/2021 |
2021-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROW UK HOLDINGS LIMITED |
2021-11-01 |
update statutory_documents CESSATION OF KHURSHID MOHAMMAD AS A PSC |
2021-11-01 |
update statutory_documents CESSATION OF QAMAR SULTANA AS A PSC |
2021-11-01 |
update statutory_documents CESSATION OF SAEED MOHAMMAD AS A PSC |
2021-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077635930002 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-08-15 |
delete general_emails in..@arrow-recycling.co.uk |
2021-08-15 |
delete address 15 Cornwall Road,
Smethwick, Birmingham,
B66 2JT, United Kingdom |
2021-08-15 |
delete alias Arrow Recycling Ltd |
2021-08-15 |
delete email in..@arrow-recycling.co.uk |
2021-08-15 |
delete phone +44 (0121) 4390780 |
2021-08-15 |
update description |
2021-08-15 |
update primary_contact 15 Cornwall Road,
Smethwick, Birmingham,
B66 2JT, United Kingdom => null |
2021-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-24 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 104.28.10.118 |
2021-02-01 |
delete source_ip 104.28.11.118 |
2021-02-01 |
insert source_ip 104.21.26.49 |
2020-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED MOHAMMAD / 30/09/2020 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
2020-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAEED MOHAMMAD / 30/09/2020 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-17 |
insert source_ip 172.67.135.100 |
2020-06-12 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-24 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-23 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
2017-06-07 |
delete address PREMIER WORKS CORNWALL ROAD SMETHWICK WEST MIDLANDS B66 2JR |
2017-06-07 |
insert address 15 CORNWALL ROAD INDUSTRIAL ESTATE SMETHWICK ENGLAND B66 2JT |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-07 |
update registered_address |
2017-05-16 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-09 |
delete address Cornwall Road,
Smethwick, Birmingham,
B66 2JR, United Kingdom |
2017-05-09 |
delete address Cornwall Road,
Smethwick, West Midlands
Birmingham
B66 2JR
United Kingdom |
2017-05-09 |
insert address 15 Cornwall Road,
Smethwick, Birmingham,
B66 2JT, United Kingdom |
2017-05-09 |
insert address 15 Cornwall Road,
Smethwick, West Midlands
Birmingham
B66 2JT
United Kingdom |
2017-05-09 |
update primary_contact Cornwall Road,
Smethwick, West Midlands
Birmingham
B66 2JR
United Kingdom => 15 Cornwall Road,
Smethwick, Birmingham,
B66 2JT, United Kingdom |
2017-05-07 |
update num_mort_charges 1 => 2 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM
PREMIER WORKS CORNWALL ROAD
SMETHWICK
WEST MIDLANDS
B66 2JR |
2017-04-26 |
update num_mort_charges 0 => 1 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077635930002 |
2017-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077635930001 |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-06-07 |
update returns_last_madeup_date 2015-09-06 => 2015-10-01 |
2016-05-12 |
update statutory_documents 01/10/15 FULL LIST |
2016-01-16 |
delete about_pages_linkeddomain betroll.co.uk |
2016-01-16 |
delete contact_pages_linkeddomain betroll.co.uk |
2016-01-16 |
delete index_pages_linkeddomain betroll.co.uk |
2016-01-16 |
delete product_pages_linkeddomain betroll.co.uk |
2016-01-16 |
delete service_pages_linkeddomain betroll.co.uk |
2016-01-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-23 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address PREMIER WORKS CORNWALL ROAD SMETHWICK WEST MIDLANDS ENGLAND B66 2JR |
2015-10-07 |
insert address PREMIER WORKS CORNWALL ROAD SMETHWICK WEST MIDLANDS B66 2JR |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-10-07 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-09-09 |
update statutory_documents 06/09/15 FULL LIST |
2015-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED MOHAMMAD / 09/09/2015 |
2015-06-15 |
delete address Cornwall Road,
Smethwick, Birmingham,
B12 0NL, United Kingdom |
2015-06-15 |
delete address Office: Unit 21, 70 Warwick Street,
West Midlands, Birmingham,
B12 0NL, United Kingdom |
2015-06-15 |
insert address Cornwall Road,
Smethwick, Birmingham,
B66 2JR, United Kingdom |
2015-05-17 |
delete phone +44 01214480360 |
2015-05-17 |
delete phone +44 7815045539 |
2015-05-17 |
insert address Cornwall Road,
Smethwick, Birmingham,
B12 0NL, United Kingdom |
2015-05-17 |
insert address Cornwall Road,
Smethwick, West Midlands
Birmingham
B66 2JR
United Kingdom |
2015-05-17 |
insert address Office: Unit 21, 70 Warwick Street,
West Midlands, Birmingham,
B12 0NL, United Kingdom |
2015-05-17 |
insert phone +44 (0121) 4390780 |
2015-05-07 |
delete address 29 GRAINGER STREET DUDLEY UNITED KINGDOM DY2 8LG |
2015-05-07 |
insert address PREMIER WORKS CORNWALL ROAD SMETHWICK WEST MIDLANDS ENGLAND B66 2JR |
2015-05-07 |
update registered_address |
2015-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
29 GRAINGER STREET
DUDLEY
DY2 8LG
UNITED KINGDOM |
2015-04-19 |
delete phone +44 07815045539 |
2015-03-22 |
delete address Unit 26, 70 Warwick Street,
West Midlans, Birmingham,
B12 0NL, United Kingdom |
2015-03-22 |
delete address West Midlans
Birmingham,
B12 0NL
United Kingdom |
2015-03-22 |
insert address Unit 21, 70 Warwick Street,
West Midlands, Birmingham,
B12 0NL, United Kingdom |
2015-03-22 |
update primary_contact Unit 26, 70 Warwick Street,
West Midlans, Birmingham,
B12 0NL, United Kingdom => Unit 21, 70 Warwick Street,
West Midlands, Birmingham,
B12 0NL, United Kingdom |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-19 |
delete source_ip 173.245.61.175 |
2015-02-19 |
delete source_ip 173.245.60.175 |
2015-02-19 |
insert source_ip 104.28.10.118 |
2015-02-19 |
insert source_ip 104.28.11.118 |
2015-02-17 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-28 |
update statutory_documents DIRECTOR APPOINTED MR KHURSHID MOHAMMAD |
2015-01-17 |
delete source_ip 104.28.10.118 |
2015-01-17 |
delete source_ip 104.28.11.118 |
2015-01-17 |
insert source_ip 173.245.61.175 |
2015-01-17 |
insert source_ip 173.245.60.175 |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-09-30 |
update statutory_documents 06/09/14 FULL LIST |
2014-07-23 |
delete source_ip 108.162.196.242 |
2014-07-23 |
delete source_ip 108.162.197.242 |
2014-07-23 |
insert source_ip 104.28.10.118 |
2014-07-23 |
insert source_ip 104.28.11.118 |
2014-04-27 |
delete address 29 Grainger Street, Dudley,
Birmingham, West Midlans,
DY2 8LG, United Kingdom |
2014-04-27 |
insert address Unit 26, 70 Warwick Street,
West Midlans, Birmingham,
B12 0NL, United Kingdom |
2014-04-27 |
insert address West Midlans
Birmingham,
B12 0NL
United Kingdom |
2014-04-27 |
insert phone +44 01214480360 |
2014-04-27 |
insert phone +44 07815045539 |
2014-04-27 |
update primary_contact 29 Grainger Street, Dudley,
Birmingham, West Midlans,
DY2 8LG, United Kingdom => Unit 26, 70 Warwick Street,
West Midlans, Birmingham,
B12 0NL, United Kingdom |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-17 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2014-02-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2014-01-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-01-23 |
delete source_ip 199.27.134.100 |
2014-01-23 |
insert source_ip 108.162.196.242 |
2014-01-23 |
insert source_ip 108.162.197.242 |
2014-01-23 |
update statutory_documents 06/09/13 FULL LIST |
2014-01-21 |
update statutory_documents FIRST GAZETTE |
2013-12-26 |
delete source_ip 173.245.61.171 |
2013-12-26 |
delete source_ip 173.245.60.171 |
2013-12-26 |
insert source_ip 199.27.134.100 |
2013-11-28 |
delete source_ip 108.162.196.242 |
2013-11-28 |
delete source_ip 108.162.197.242 |
2013-11-28 |
insert source_ip 173.245.61.171 |
2013-11-28 |
insert source_ip 173.245.60.171 |
2013-10-25 |
delete source_ip 212.113.141.30 |
2013-10-25 |
insert source_ip 108.162.196.242 |
2013-10-25 |
insert source_ip 108.162.197.242 |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-06 => 2014-06-30 |
2013-06-24 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-24 |
update returns_last_madeup_date null => 2012-09-06 |
2013-06-24 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-05-31 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents 06/09/12 FULL LIST |
2011-09-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |