ARROW PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ARROW PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04510350

Incorporation date

13/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mansley Business Centre, 21 Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon08/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/08/2025
Change of details for John Harris as a person with significant control on 2025-08-04
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon04/08/2025
Change of details for Mrs Sharon Harris as a person with significant control on 2025-08-04
dot icon04/08/2025
Secretary's details changed for Sharon Harris on 2025-08-04
dot icon04/08/2025
Director's details changed for John Harris on 2025-08-04
dot icon04/08/2025
Director's details changed for Mrs Sharon Harris on 2025-08-04
dot icon04/12/2024
Registered office address changed from Arrow Publishing Limited Mansley Business Centre 21 Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ United Kingdom to Mansley Business Centre 21 Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ on 2024-12-04
dot icon19/11/2024
Registered office address changed from 2nd Floor 9 Guild Street Stratford upon Avon Warwickshire CV37 6RE to Arrow Publishing Limited Mansley Business Centre 21 Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ on 2024-11-19
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon07/08/2019
Cessation of John Harris as a person with significant control on 2016-04-06
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/08/2017
Notification of Sharon Harris as a person with significant control on 2016-04-06
dot icon09/08/2017
Notification of John Harris as a person with significant control on 2016-04-06
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/02/2014
Director's details changed for John Harris on 2014-01-31
dot icon31/01/2014
Director's details changed for Sharon Harris on 2014-01-31
dot icon31/01/2014
Secretary's details changed for Sharon Harris on 2014-01-31
dot icon14/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon14/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/09/2009
Return made up to 13/08/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/08/2008
Return made up to 13/08/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/06/2008
Director appointed sharon harris
dot icon08/11/2007
Ad 01/06/07--------- £ si 1@1
dot icon27/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/09/2007
Return made up to 13/08/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/08/2006
Return made up to 13/08/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Secretary's particulars changed
dot icon20/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/09/2005
Return made up to 13/08/05; full list of members
dot icon03/11/2004
Return made up to 13/08/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon28/11/2003
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon22/08/2003
Return made up to 13/08/03; full list of members
dot icon13/08/2003
Registered office changed on 13/08/03 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New secretary appointed
dot icon13/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-12.44 % *

* during past year

Cash in Bank

£120,095.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.36K
-
0.00
137.16K
-
2022
2
35.38K
-
0.00
120.10K
-
2022
2
35.38K
-
0.00
120.10K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

35.38K £Descended-29.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.10K £Descended-12.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John
Director
13/08/2002 - Present
-
Harris, Sharon
Director
01/09/2007 - Present
-
Harris, Sharon
Secretary
13/08/2002 - Present
-

Persons with Significant Control

3
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 PUBLISHING LIMITED

ARROW PUBLISHING LIMITED is an(a) Active company incorporated on 13/08/2002 with the registered office located at Mansley Business Centre, 21 Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW PUBLISHING LIMITED?

toggle

ARROW PUBLISHING LIMITED is currently Active. It was registered on 13/08/2002 .

Where is ARROW PUBLISHING LIMITED located?

toggle

ARROW PUBLISHING LIMITED is registered at Mansley Business Centre, 21 Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NQ.

What does ARROW PUBLISHING LIMITED do?

toggle

ARROW PUBLISHING LIMITED operates in the Publishing of directories and mailing lists (58.12 - SIC 2007) sector.

How many employees does ARROW PUBLISHING LIMITED have?

toggle

ARROW PUBLISHING LIMITED had 2 employees in 2022.

What is the latest filing for ARROW PUBLISHING LIMITED?

toggle

The latest filing was on 08/08/2025: Total exemption full accounts made up to 2024-11-30.