R.E. ARCHER (FARMS) LIMITED
Status | ACTIVE |
Company No. | 01318652 |
Category | Private Limited Company |
Incorporated | 23 Jun 1977 |
Age | 46 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
R.E. ARCHER (FARMS) LIMITED is an active private limited company with number 01318652. It was incorporated 46 years, 11 months ago, on 23 June 1977. The company address is St Georges House St Georges House, Uttoxeter, ST14 8AG, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Change person director company with change date
Date: 13 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Elsie Archer
Change date: 2024-05-08
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-26
Old address: 18 st. Christophers Way Pride Park Derby DE24 8JY
New address: St Georges House 19 Church Street Uttoxeter ST14 8AG
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-20
Psc name: Judith Elsie Archer
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stewart Anthony Archer
Notification date: 2022-12-20
Documents
Cessation of a person with significant control
Date: 09 May 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony John Archer
Cessation date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Termination director company with name termination date
Date: 27 Feb 2022
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Archer
Termination date: 2021-07-16
Documents
Termination secretary company with name termination date
Date: 27 Feb 2022
Action Date: 07 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronald Ernest Archer
Termination date: 2021-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 29 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Jane Archer
Appointment date: 2021-09-10
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Elsie Archer
Change date: 2021-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 13 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 013186520001
Documents
Mortgage satisfy charge full
Date: 13 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 013186520002
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change person secretary company with change date
Date: 09 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-03
Officer name: Ronald Ernest Archer
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart Anthony Archer
Change date: 2017-05-08
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Elsie Archer
Change date: 2017-05-08
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Archer
Change date: 2017-05-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2017
Action Date: 28 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-28
Charge number: 013186520002
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2016
Action Date: 21 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-21
Charge number: 013186520001
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mrs Judith Elsie Archer
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Anthony Archer
Appointment date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Capital return purchase own shares
Date: 12 May 2015
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Richard Ronald Archer
Documents
Capital cancellation shares
Date: 23 Apr 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH06
Capital : 63 GBP
Date: 2015-03-31
Documents
Capital variation of rights attached to shares
Date: 23 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ronald Archer
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Archer
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 20/04/06 from: 4TH floor sitwell house, sitwell street derby derbyshire DE1 2JT
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type small
Date: 22 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363b
Description: Return made up to 08/05/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 15 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/98; no change of members
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Apr 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Accounts with accounts type small
Date: 26 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/96; full list of members
Documents
Legacy
Date: 10 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Apr 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/94; no change of members
Documents
Accounts with accounts type small
Date: 06 May 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Accounts with accounts type small
Date: 27 May 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/93; full list of members
Documents
Accounts with accounts type small
Date: 15 May 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 15 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/92; no change of members
Documents
Some Companies
D HARTFIELD DEVELOPMENTS LIMITED
5 HILLCOTE CLOSE,SHEFFIELD,S10 3PT
Number: | 09173484 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WHITECROFT DRIVE,BURY,BL8 2TR
Number: | 11794828 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LYTTON ROAD,NEW BARNET,EN5 5BY
Number: | 08472821 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CARLETT VIEW,LIVERPOOL,L19 2NP
Number: | 11957505 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BENTINCK STREET,LONDON,W1U 2EU
Number: | 08536188 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 512/513, CUSTARD FACTORY,BIRMINGHAM,B9 4DP
Number: | 11624808 |
Status: | ACTIVE |
Category: | Private Limited Company |