ARROWS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARROWS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02086147

Incorporation date

30/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannia House, 160-164 Wellington Road, Withington, Manchester M20 3FUCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon22/05/2023
Termination of appointment of Hamza Ibrahim Jamil as a director on 2023-05-16
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Termination of appointment of Mohammad Jamil as a secretary on 2022-01-17
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Secretary's details changed for Mr Mohammad Jamil on 2020-07-01
dot icon08/07/2020
Director's details changed for Mr Mohammad Jamil on 2020-07-01
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Appointment of Mr Hamza Ibrahim Jamil as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of Zahida Tanveer Jamil as a director on 2019-08-30
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2018
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon04/07/2017
Notification of Britannia Group (Gb) Ltd as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon04/07/2017
Satisfaction of charge 36 in full
dot icon04/07/2017
Satisfaction of charge 20 in full
dot icon04/07/2017
Satisfaction of charge 40 in full
dot icon04/07/2017
Satisfaction of charge 47 in full
dot icon04/07/2017
Satisfaction of charge 43 in full
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon08/06/2015
Satisfaction of charge 50 in full
dot icon08/06/2015
Satisfaction of charge 49 in full
dot icon08/06/2015
Satisfaction of charge 48 in full
dot icon08/06/2015
Satisfaction of charge 45 in full
dot icon08/06/2015
Satisfaction of charge 39 in full
dot icon08/06/2015
Satisfaction of charge 46 in full
dot icon08/06/2015
Satisfaction of charge 34 in full
dot icon08/06/2015
Satisfaction of charge 35 in full
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 29/06/09; full list of members
dot icon08/04/2009
Full accounts made up to 2008-03-31
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 48
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 49
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 50
dot icon09/07/2008
Return made up to 29/06/08; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2007
Particulars of mortgage/charge
dot icon23/07/2007
Return made up to 29/06/07; full list of members
dot icon12/02/2007
Accounts for a small company made up to 2006-03-31
dot icon03/01/2007
Registered office changed on 03/01/07 from: coral house 42 charles street manchester M1 7DB
dot icon11/12/2006
Return made up to 29/06/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 29/06/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/10/2004
Particulars of mortgage/charge
dot icon08/09/2004
Return made up to 29/06/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2003
Return made up to 29/06/03; full list of members
dot icon27/09/2003
Particulars of mortgage/charge
dot icon01/03/2003
Particulars of mortgage/charge
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 29/06/02; full list of members
dot icon18/09/2001
Partial exemption accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 29/06/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Return made up to 29/06/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-03-31
dot icon11/02/2000
Particulars of mortgage/charge
dot icon01/09/1999
Return made up to 29/06/99; full list of members
dot icon23/08/1999
Particulars of mortgage/charge
dot icon18/02/1999
Return made up to 29/06/98; no change of members
dot icon04/02/1999
Particulars of mortgage/charge
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon23/07/1998
Accounts for a small company made up to 1997-03-31
dot icon19/08/1997
Return made up to 29/06/97; no change of members
dot icon06/05/1997
Particulars of mortgage/charge
dot icon25/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Full accounts made up to 1996-03-31
dot icon24/12/1996
Return made up to 29/06/96; full list of members
dot icon23/12/1996
Particulars of mortgage/charge
dot icon18/11/1996
Particulars of mortgage/charge
dot icon05/10/1996
Declaration of satisfaction of mortgage/charge
dot icon02/07/1996
Particulars of mortgage/charge
dot icon08/06/1996
Declaration of satisfaction of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon01/03/1996
Declaration of satisfaction of mortgage/charge
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon08/11/1995
Particulars of mortgage/charge
dot icon12/10/1995
Return made up to 29/06/95; no change of members
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon14/08/1995
Particulars of mortgage/charge
dot icon05/04/1995
Return made up to 29/06/94; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon26/05/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon16/02/1994
Particulars of mortgage/charge
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
Particulars of mortgage/charge
dot icon04/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon15/10/1993
Return made up to 29/06/93; full list of members
dot icon22/07/1993
Full accounts made up to 1992-03-31
dot icon28/10/1992
Return made up to 29/05/92; no change of members
dot icon07/09/1992
Particulars of mortgage/charge
dot icon24/07/1992
Particulars of mortgage/charge
dot icon23/03/1992
Accounts for a small company made up to 1991-03-31
dot icon23/03/1992
Full accounts made up to 1990-03-31
dot icon18/12/1991
Return made up to 19/06/91; no change of members
dot icon16/12/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon19/06/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon22/02/1991
Full accounts made up to 1989-03-31
dot icon17/10/1990
Return made up to 30/06/89; full list of members
dot icon17/10/1990
Return made up to 30/06/90; full list of members
dot icon17/10/1990
Registered office changed on 17/10/90 from: 84 stamford hill london N16 6XS
dot icon04/10/1989
Particulars of mortgage/charge
dot icon18/09/1989
Particulars of mortgage/charge
dot icon05/12/1988
Particulars of mortgage/charge
dot icon28/10/1988
Wd 17/10/88 ad 11/10/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/10/1988
Return made up to 29/06/88; full list of members
dot icon24/10/1988
New director appointed
dot icon24/10/1988
Full accounts made up to 1988-03-31
dot icon16/08/1988
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.61K
-
0.00
660.00
-
2022
2
13.14K
-
0.00
131.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamil, Mohammad
Director
01/03/1997 - Present
37
Mr Hamza Ibrahim Jamil
Director
30/08/2019 - 16/05/2023
22

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 ARROWS INTERNATIONAL LIMITED

ARROWS INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/12/1986 with the registered office located at Britannia House, 160-164 Wellington Road, Withington, Manchester M20 3FU. 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 ARROWS INTERNATIONAL LIMITED?

toggle

ARROWS INTERNATIONAL LIMITED is currently Active. It was registered on 30/12/1986 .

Where is ARROWS INTERNATIONAL LIMITED located?

toggle

ARROWS INTERNATIONAL LIMITED is registered at Britannia House, 160-164 Wellington Road, Withington, Manchester M20 3FU.

What does ARROWS INTERNATIONAL LIMITED do?

toggle

ARROWS INTERNATIONAL LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for ARROWS INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.