ARCHWAY SERVICES LIMITED
Status | ACTIVE |
Company No. | 02116724 |
Category | Private Limited Company |
Incorporated | 30 Mar 1987 |
Age | 37 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 021167240007
Documents
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
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
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
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
Resolution
Date: 27 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 27 Mar 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 27 Mar 2018
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 27 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 27 Mar 2018
Category: Change-of-name
Type: RR02
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 28 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 28 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage create with deed with charge number
Date: 11 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 021167240007
Documents
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
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
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
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
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
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
Move registers to sail company
Date: 25 May 2010
Category: Address
Type: AD03
Documents
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
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
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
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
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
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
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
Legacy
Date: 07 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 08 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
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
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
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
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
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
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
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Legacy
Date: 23 Apr 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/03/03
Documents
Legacy
Date: 23 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/03/03--------- £ si 4992@1=4992 £ ic 45028/50020
Documents
Resolution
Date: 23 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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 |
2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 09393117 |
Status: | ACTIVE |
Category: | Private Limited Company |
23B ST. JOHNS ROAD,HUDDERSFIELD,HD1 5BW
Number: | 00988756 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TONBRIDGE CHAMBERS,TONBRIDGE,TN9 2HZ
Number: | 04122023 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008562 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |