ARCHER CLEANING SERVICES LIMITED
Status | ACTIVE |
Company No. | 04966284 |
Category | Private Limited Company |
Incorporated | 17 Nov 2003 |
Age | 20 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ARCHER CLEANING SERVICES LIMITED is an active private limited company with number 04966284. It was incorporated 20 years, 6 months, 29 days ago, on 17 November 2003. The company address is 353 Halliwell Road, Bolton, BL1 8DF.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 13 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-12
Officer name: Mr Christopher John Oakes
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-12
Psc name: Ms Michaela Waite
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-12
Psc name: Mr Christopher John Oakes
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person secretary company with name date
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Taylor Samantha Waite
Appointment date: 2016-06-02
Documents
Termination secretary company with name termination date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-01
Officer name: Judith Anne Oakes
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Capital allotment shares
Date: 28 May 2015
Action Date: 27 May 2015
Category: Capital
Type: SH01
Date: 2015-05-27
Capital : 2 GBP
Documents
Accounts amended with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Christopher John Oakes
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Old address: 242 Leigh Road Westhoughton Bolton Lancashire BL5 2JZ
Change date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 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: 21 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 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: 05 Jan 2012
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 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: 22 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Oakes
Change date: 2009-11-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 11/02/04 from: 242 leigh road, westhoughton bolton lancs BL5 2JN
Documents
Some Companies
ACORN PROPERTY VENTURES LIMITED
CHARTER COURT 2 WELL HOUSE BARNS CHESTER ROAD,CHESTER,CH4 0DH
Number: | 04039093 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORGAN CLOSE,CRADLEY HEATH,B64 6DH
Number: | 11928986 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO-DAL HOUSE,EDGWARE,HA8 7EB
Number: | 10669270 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYS HOUSE KEYS LANE,SOUTHAM,CV47 7SA
Number: | 09064322 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFTON STREET,HYDE,SK14 2AX
Number: | 11933172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 FERNDOWN COURT 43 FRENSHAM ROAD,FARNHAM,GU10 3PZ
Number: | 03594603 |
Status: | ACTIVE |
Category: | Private Limited Company |