Company Name1st Arrow Services Ltd
DirectorsBrian David Nicholl and Curtis Nicholl
Company StatusActive
Company Number08477169
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian David Nicholl
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Eight Nine Ten Acc 5 Westbrook Avenue
Hampton
TW12 2RE
Director NameMr Curtis Nicholl
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(8 years after company formation)
Appointment Duration3 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Eight Nine Ten Acc 5 Westbrook Avenue
Hampton
TW12 2RE

Location

Registered AddressC/O Eight Nine Ten Acc
5 Westbrook Avenue
Hampton
TW12 2RE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Brian David Nicholl
100.00%
Ordinary

Financials

Year2014
Net Worth£4,785
Cash£484
Current Liabilities£450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 August 2022Notification of Curtis Nicholl as a person with significant control on 18 August 2022 (2 pages)
13 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
12 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
21 April 2021Appointment of Mr Curtis Nicholl as a director on 6 April 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 March 2020Registered office address changed from C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN England to C/O Eight Nine Ten Acc 5 Westbrook Avenue Hampton TW12 2RE on 21 March 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 August 2019Registered office address changed from C/O C/O Eight Nine Ten Accounting Ltd 55 Priory Road Hampton TW12 2PG England to C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN on 16 August 2019 (1 page)
25 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
1 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 November 2016Registered office address changed from C/O Eight Nine Ten Accounting Ltd 3 Cleves Way Hampton Middlesex TW12 2PL to C/O C/O Eight Nine Ten Accounting Ltd 55 Priory Road Hampton TW12 2PG on 18 November 2016 (1 page)
18 November 2016Registered office address changed from C/O Eight Nine Ten Accounting Ltd 3 Cleves Way Hampton Middlesex TW12 2PL to C/O C/O Eight Nine Ten Accounting Ltd 55 Priory Road Hampton TW12 2PG on 18 November 2016 (1 page)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Director's details changed for Mr Brian David Nicholl on 1 April 2015 (2 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr Brian David Nicholl on 1 April 2015 (2 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN on 28 May 2014 (1 page)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
9 April 2014Registered office address changed from C/O C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames Middlesex TW16 7TN England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames Middlesex TW16 7TN England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames Middlesex TW16 7TN England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN England on 9 April 2014 (1 page)
29 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page)
1 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)