ARCHFORTH LTD

10 Prospect Place, Welwyn, AL6 9EW, Hertfordshire, England
StatusACTIVE
Company No.02257656
CategoryPrivate Limited Company
Incorporated13 May 1988
Age36 years, 25 days
JurisdictionEngland Wales

SUMMARY

ARCHFORTH LTD is an active private limited company with number 02257656. It was incorporated 36 years, 25 days ago, on 13 May 1988. The company address is 10 Prospect Place, Welwyn, AL6 9EW, Hertfordshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Old address: Riverside House Prospect Place Welwyn AL6 9EN England

Change date: 2024-02-12

New address: 10 Prospect Place Welwyn Hertfordshire AL6 9EW

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-09

Officer name: Mr Michael John Nicholson

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-09

Officer name: Mr Michael John Nicholson

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Wood

Change date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Wood

Change date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Melvyn David John Hale

Change date: 2024-02-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Melvyn David John Hale

Change date: 2024-02-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Nicholson

Change date: 2024-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 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: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Melvyn Hale

Change date: 2017-11-16

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

New address: Riverside House Prospect Place Welwyn AL6 9EN

Old address: 16 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ

Change date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 21 Nov 2016

Action Date: 26 Oct 2016

Category: Capital

Type: SH06

Capital : 75 GBP

Date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: Graham Alexander Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvyn David John Hale

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Wood

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caxton hill estates LIMITED\certificate issued on 07/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Nicholson

Change date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Alexander Clarke

Change date: 2012-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-01

Officer name: Mr Michael John Nicholson

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Old address: 1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN

Change date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 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: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham clarke / 25/04/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 11/04/03 from: 8 coulter close cuffley potters bar hertfordshire EN6 4RR

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barwood properties LIMITED\certificate issued on 10/04/03

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/11/89; full list of members

Documents

View document PDF

Resolution

Date: 05 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 1988

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

AEQUUS FINANCIAL LIMITED

CARLTON HALL,SEVENOAKS,TN13 3RW

Number:10018098
Status:ACTIVE
Category:Private Limited Company

DECO STRUCTURES LIMITED

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:08772117
Status:ACTIVE
Category:Private Limited Company

HARROGATE RUGBY UNION FOOTBALL CLUB LIMITED

THE COUNTY GROUND,HARROGATE,HG1 4AG

Number:IP28590R
Status:ACTIVE
Category:Industrial and Provident Society

RRUU TRAVEL LTD

309 WINSTON HOUSE 2 DOLLIS PARK,LONDON,N3 1HF

Number:09764075
Status:ACTIVE
Category:Private Limited Company

SERTAL LIMITED

49B SEAMOOR ROAD,BOURNEMOUTH,BH4 9AE

Number:10986841
Status:ACTIVE
Category:Private Limited Company

THE VIKING FLEET LTD

9 LEWIS COURT,LEATHERHEAD,KT22 7US

Number:11335935
Status:ACTIVE
Category:Private Limited Company

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