ARCHWAY SERVICES LIMITED

Hadham Park Hadham Park, Bishop's Stortford, CM23 1JH, England
StatusACTIVE
Company No.02116724
CategoryPrivate Limited Company
Incorporated30 Mar 1987
Age37 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

ARCHWAY SERVICES LIMITED is an active private limited company with number 02116724. It was incorporated 37 years, 1 month, 29 days ago, on 30 March 1987. The company address is Hadham Park Hadham Park, Bishop's Stortford, CM23 1JH, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vaughan Caiger

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-01

Officer name: Ms Katie Boswell

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2023

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-17

Psc name: Connect Access Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-17

Psc name: Oliver James Robert Aylwin Cave

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Apr 2023

Category: Address

Type: AD02

Old address: Boundoak Industrial Estate Eversley Road Arborfield Reading Berkshire RG2 9PN United Kingdom

New address: Hadham Park Hadham Road Bishop's Stortford CM23 1JH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2023

Action Date: 30 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021167240008

Charge creation date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Old address: Boundoak Industrial Estate Eversley Road Arborfield Reading Berkshire RG2 9PN

Change date: 2022-11-09

New address: Hadham Park Hadham Road Bishop's Stortford CM23 1JH

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Melvyn Charles Archer

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-17

Psc name: Oliver James Robert Aylwin Cave

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melvyn Charles Archer

Cessation date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Barbara Archer

Termination date: 2020-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Barbara Archer

Termination date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Robert Aylwin Cave

Appointment date: 2020-02-26

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021167240007

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Mar 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 27 Mar 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 27 Mar 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021167240007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Auditors resignation company

Date: 28 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Move registers to sail company

Date: 25 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Mr Melvyn Charles Archer

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-22

Officer name: Mrs Karen Barbara Archer

Documents

View document PDF

Change sail address company

Date: 24 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Barbara Archer

Change date: 2010-04-22

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from boundoak industrial estate eversley road arborfield reading berkshire RG2 9PN

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from network law LIMITED asmec centre eagle house the ring bracknell berkshire RG12 1HB

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: asmec centre network law LIMITED, eagle house the ring, bracknell berkshire RG12 1HB

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 25/04/07 from: network law LIMITED, anvil court denmark street wokingham berkshire RG40 2BB

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 24/04/06 from: c/o law offices of marcus j o'leary, anvil court denmark street wokingham berkshire RG40 2BB

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/03/03

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/03/03--------- £ si 4992@1=4992 £ ic 45028/50020

Documents

View document PDF

Resolution

Date: 23 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Address

Type: 287

Description: Registered office changed on 09/05/02 from: centennial court easthampstead road bracknell berkshire RG12 1YQ

Documents

View document PDF


Some Companies

32-47 QUEENSBRIDGE TERRACE LIMITED

266 KINGSLAND ROAD,LONDON,E8 4DG

Number:08267513
Status:ACTIVE
Category:Private Limited Company

DOLPHIN BROADCAST SERVICES LIMITED

OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,LONDON,NW1 2DY

Number:05643991
Status:LIQUIDATION
Category:Private Limited Company

LOCKSMITH RESCUE LIMITED

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:09393117
Status:ACTIVE
Category:Private Limited Company

SWIFT MEDIA SOLUTIONS LIMITED

23B ST. JOHNS ROAD,HUDDERSFIELD,HD1 5BW

Number:00988756
Status:ACTIVE
Category:Private Limited Company

SYGNET INTERACTIVE LIMITED

10 TONBRIDGE CHAMBERS,TONBRIDGE,TN9 2HZ

Number:04122023
Status:ACTIVE
Category:Private Limited Company
Number:CE008562
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source