Teddington
Middlesex
TW11 0QB
Secretary Name | Lawrence Charles Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | The Cottage Little Kingshill Grange Little Kingshill Buckinghamshire HP16 0DZ |
Secretary Name | Bowen Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | Raysand House Wick Road Burnham On Crouch Essex CM0 8LF |
Secretary Name | Lawrence Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Raysand House Wick Road Burnham On Crouch Essex CM0 8LF |
Secretary Name | Roger Stewart Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 February 2024) |
Role | Company Director |
Correspondence Address | 120 Fairfax Road Teddington Middlesex TW11 9BS |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Kings Works, Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£285,410 |
Cash | £1,053 |
Current Liabilities | £292,612 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
19 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 January 2020 | Change of details for Arrow Corporation Pty Ltd as a person with significant control on 1 January 2020 (2 pages) |
15 January 2020 | Change of details for Arrow Research Corporation Pty Ltd as a person with significant control on 1 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
24 January 2018 | Change of details for Mr Craig Maxwell Houten as a person with significant control on 6 April 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for David James Millward on 21 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for David James Millward on 21 January 2015 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 February 2013 | Termination of appointment of Lawrence Hughes as a secretary (1 page) |
1 February 2013 | Director's details changed for David James Millward on 1 November 2012 (2 pages) |
1 February 2013 | Director's details changed for David James Millward on 1 November 2012 (2 pages) |
1 February 2013 | Director's details changed for David James Millward on 1 November 2012 (2 pages) |
1 February 2013 | Director's details changed for David James Millward on 1 November 2012 (2 pages) |
1 February 2013 | Director's details changed for David James Millward on 1 November 2012 (2 pages) |
1 February 2013 | Termination of appointment of Lawrence Hughes as a secretary (1 page) |
1 February 2013 | Director's details changed for David James Millward on 1 November 2012 (2 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Roger Stewart Gray as a secretary (3 pages) |
29 May 2012 | Appointment of Roger Stewart Gray as a secretary (3 pages) |
25 May 2012 | Company name changed arrow research corporation LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Change of name notice (2 pages) |
25 May 2012 | Company name changed arrow research corporation LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Change of name notice (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 February 2010 | Director's details changed for David James Millward on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for David James Millward on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David James Millward on 9 February 2010 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
7 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
1 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 June 2005 | Return made up to 22/01/05; full list of members
|
17 June 2005 | Return made up to 22/01/05; full list of members
|
24 May 2005 | Registered office changed on 24/05/05 from: st marys court the broadway amersham buckinghamshire HP7 0UT (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: st marys court the broadway amersham buckinghamshire HP7 0UT (1 page) |
1 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 May 2004 | Return made up to 22/01/04; full list of members
|
12 May 2004 | Return made up to 22/01/04; full list of members
|
7 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
24 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 February 2002 | Return made up to 22/01/02; full list of members
|
22 February 2002 | Return made up to 22/01/02; full list of members
|
26 September 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
26 September 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
26 February 2001 | Company name changed arco accounting software LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed arco accounting software LIMITED\certificate issued on 26/02/01 (2 pages) |
22 January 2001 | Incorporation (14 pages) |
22 January 2001 | Incorporation (14 pages) |