- Company Overview for THE ARCHIVE CENTRE LIMITED (03868305)
- Filing history for THE ARCHIVE CENTRE LIMITED (03868305)
- People for THE ARCHIVE CENTRE LIMITED (03868305)
- Charges for THE ARCHIVE CENTRE LIMITED (03868305)
- More for THE ARCHIVE CENTRE LIMITED (03868305)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from 13 Faraday Road Bicester Road Industrial Estate Aylesbury Bucks HP19 8RY to Unit 13 Faraday Road Bicester Road Industrial Estate Aylesbury Bucks HP19 8RY on 4 July 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Michael David Stack as a secretary on 12 April 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AAMD | Amended total exemption full accounts made up to 31 December 2014 | |
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
18 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
08 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
20 Oct 2010 | TM01 | Termination of appointment of Henry Hall as a director | |
20 Oct 2010 | AP01 | Appointment of David Martin Coulton as a director | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 May 2010 | CH01 | Director's details changed for Henry Byrne Hall on 10 December 2009 | |
11 May 2010 | CH01 | Director's details changed for Ruth Coulton on 10 December 2009 | |
05 May 2010 | TM02 | Termination of appointment of Felicia Lusher as a secretary | |
10 Dec 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
01 Jul 2009 | 288a | Director appointed ruth coulton |