ARROW RECYCLING - History of Changes


DateDescription
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