BC ARROW LIMITED

Register to unlock more data on OkredoRegister

BC ARROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03470374

Incorporation date

24/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Furlongs, Ford Heath, Shrewsbury SY5 9GGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1997)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon30/10/2024
Micro company accounts made up to 2023-10-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-10-31
dot icon09/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/01/2016
Registered office address changed from The Old Granary Astley Court Astley Shropshire SY4 4DG to The Furlongs Ford Heath Shrewsbury SY5 9GG on 2016-01-07
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/02/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/02/2010
Director's details changed for Mr Peter Belshaw on 2010-02-06
dot icon19/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon19/01/2010
Director's details changed for Peter Belshaw on 2009-11-01
dot icon19/01/2010
Director's details changed for John Robert Francis Dale on 2009-11-01
dot icon13/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/01/2009
Return made up to 24/11/08; full list of members
dot icon14/01/2009
Appointment terminated director peter cartwright
dot icon14/01/2009
Appointment terminated director john parkinson
dot icon31/12/2008
Director and secretary appointed john robert francis dale
dot icon11/11/2008
Registered office changed on 11/11/2008 from southview lymm hall lymm cheshire WA13 0AJ
dot icon18/08/2008
Appointment terminated
dot icon18/08/2008
Appointment terminated secretary peter cartwright
dot icon17/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/12/2007
Return made up to 24/11/07; full list of members
dot icon19/12/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Registered office changed on 16/10/07 from: goose cottage goose lane hatton cheshire WA4 5PA
dot icon24/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/12/2006
Return made up to 24/11/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/12/2005
Return made up to 24/11/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/12/2004
Return made up to 24/11/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/12/2003
Return made up to 24/11/03; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/12/2002
Return made up to 24/11/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/03/2002
Return made up to 24/11/01; full list of members
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon17/07/2001
Secretary resigned;director resigned
dot icon07/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Registered office changed on 27/06/01 from: sunnyfield house snelson lane marthall knutsford cheshire WA16 8SR
dot icon20/11/2000
Return made up to 24/11/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-10-31
dot icon17/11/1999
Return made up to 24/11/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-10-31
dot icon17/11/1998
Return made up to 24/11/98; full list of members
dot icon23/07/1998
Registered office changed on 23/07/98 from: 14 trafford road alderley edge cheshire SK9 7NT
dot icon01/04/1998
Accounting reference date shortened from 30/11/98 to 31/10/98
dot icon24/11/1997
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
31/10/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
261.04K
-
0.00
-
-
2022
0
278.70K
-
0.00
-
-
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
Belshaw, Peter
Director
01/06/2001 - Present
10
Dale, John Robert Francis
Director
14/08/2008 - Present
2

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 BC ARROW LIMITED

BC ARROW LIMITED is an(a) Active company incorporated on 24/11/1997 with the registered office located at The Furlongs, Ford Heath, Shrewsbury SY5 9GG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BC ARROW LIMITED?

toggle

BC ARROW LIMITED is currently Active. It was registered on 24/11/1997 .

Where is BC ARROW LIMITED located?

toggle

BC ARROW LIMITED is registered at The Furlongs, Ford Heath, Shrewsbury SY5 9GG.

What does BC ARROW LIMITED do?

toggle

BC ARROW LIMITED operates in the Renting and leasing of air passenger transport equipment (77.35/1 - SIC 2007) sector.

What is the latest filing for BC ARROW LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with no updates.