Advanced company searchLink opens in new window

THE ARCHIVE CENTRE LIMITED

Company number 03868305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 600
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
  • GBP 600
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
  • GBP 600
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