ARROW ARCHITECTURAL LIMITED

Register to unlock more data on OkredoRegister

ARROW ARCHITECTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03135477

Incorporation date

07/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Unit 9 Tything Road, Alcester, Warwickshire B49 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1995)
dot icon21/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon13/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon30/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon22/01/2023
Termination of appointment of Timothy Barrett as a director on 2022-06-01
dot icon22/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon22/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon16/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon13/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon02/03/2020
Accounts for a dormant company made up to 2019-04-30
dot icon02/03/2020
Director's details changed for Mr Tudor Griffith Davies on 2020-03-01
dot icon02/03/2020
Director's details changed for Mr Timothy Barrett on 2020-03-01
dot icon10/02/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon31/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon12/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon15/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon22/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Jonathan David Robert Davies as a director on 2014-06-01
dot icon02/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon04/01/2014
Appointment of Mr Jonathan David Robert Davies as a director
dot icon16/10/2013
Appointment of Mr Tudor Griffith Davies as a director
dot icon25/09/2013
Registered office address changed from Barclays Bank Chambers Stratford upon Avon Warwickshire CV37 6AH on 2013-09-25
dot icon28/06/2013
Appointment of Mr Timothy Barrett as a director
dot icon28/06/2013
Termination of appointment of Brian Danks as a director
dot icon23/05/2013
Termination of appointment of Luke Freeman as a director
dot icon23/05/2013
Termination of appointment of Luke Freeman as a secretary
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon11/06/2012
Accounts for a dormant company made up to 2012-04-30
dot icon09/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon21/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon16/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Luke Thomas Freeman on 2009-12-07
dot icon16/12/2009
Director's details changed for Mr Brian Colin Danks on 2009-12-07
dot icon14/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon11/12/2008
Return made up to 07/12/08; full list of members
dot icon27/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon13/12/2007
Return made up to 07/12/07; full list of members
dot icon03/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon15/12/2006
Return made up to 07/12/06; full list of members
dot icon21/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon20/12/2005
Return made up to 07/12/05; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2005-04-30
dot icon17/01/2005
Return made up to 07/12/04; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2004-04-30
dot icon07/01/2004
Return made up to 07/12/03; full list of members
dot icon19/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon06/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon06/01/2003
Return made up to 07/12/02; full list of members
dot icon14/12/2001
Return made up to 07/12/01; full list of members
dot icon08/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon08/11/2001
Resolutions
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon25/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon10/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon10/12/1999
Return made up to 07/12/99; full list of members
dot icon14/12/1998
Return made up to 07/12/98; full list of members
dot icon02/12/1998
Accounts for a dormant company made up to 1998-04-30
dot icon02/12/1998
Resolutions
dot icon12/12/1997
Return made up to 07/12/97; full list of members
dot icon11/09/1997
Accounts for a dormant company made up to 1997-04-30
dot icon11/09/1997
Resolutions
dot icon11/12/1996
Return made up to 07/12/96; full list of members
dot icon26/02/1996
Accounting reference date notified as 30/04
dot icon03/01/1996
Registered office changed on 03/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/01/1996
New secretary appointed;new director appointed
dot icon03/01/1996
Secretary resigned;director resigned;new director appointed
dot icon07/12/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Timothy
Director
08/05/2013 - 01/06/2022
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/12/1995 - 07/12/1995
16011
London Law Services Limited
Nominee Director
07/12/1995 - 07/12/1995
15403
Davies, Tudor Griffith
Director
08/05/2013 - Present
41
Davies, Jonathan David Robert
Director
08/05/2013 - 01/06/2014
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW ARCHITECTURAL LIMITED

ARROW ARCHITECTURAL LIMITED is an(a) Active company incorporated on 07/12/1995 with the registered office located at Unit 9 Tything Road, Alcester, Warwickshire B49 6ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW ARCHITECTURAL LIMITED?

toggle

ARROW ARCHITECTURAL LIMITED is currently Active. It was registered on 07/12/1995 .

Where is ARROW ARCHITECTURAL LIMITED located?

toggle

ARROW ARCHITECTURAL LIMITED is registered at Unit 9 Tything Road, Alcester, Warwickshire B49 6ES.

What does ARROW ARCHITECTURAL LIMITED do?

toggle

ARROW ARCHITECTURAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARROW ARCHITECTURAL LIMITED?

toggle

The latest filing was on 21/01/2026: Accounts for a dormant company made up to 2025-04-30.