Advanced company searchLink opens in new window

ARCHER & CO LETTINGS LTD

Company number 06046998

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)
30 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
01 Oct 2019 AP01 Appointment of Miss Clare Mary Robinson as a director on 1 October 2019
01 Oct 2019 AP01 Appointment of Mrs Rhian Elizabeth Parry as a director on 1 October 2019
01 Oct 2019 AP01 Appointment of Mr Thomas Matthew Parry as a director on 1 October 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Nov 2018 AD01 Registered office address changed from 30 High Street Chepstow Gwent NP16 5LJ Wales to 30 High Street Chepstow NP16 5LJ on 22 November 2018
18 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
17 Oct 2018 AA01 Previous accounting period shortened from 31 January 2019 to 31 August 2018
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
17 Oct 2018 PSC01 Notification of Susan Kennedy as a person with significant control on 1 September 2018
17 Oct 2018 PSC04 Change of details for Mr John Cadwaladr Parry as a person with significant control on 1 September 2018
17 Oct 2018 AP01 Appointment of Mrs Susan Kennedy as a director on 1 September 2018
17 Oct 2018 TM02 Termination of appointment of Rhian Elizabeth Parry as a secretary on 1 September 2018
04 Jun 2018 PSC07 Cessation of Pauline Margaret Richards as a person with significant control on 31 May 2018
04 Jun 2018 TM01 Termination of appointment of Pauline Margaret Richards as a director on 31 May 2018
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
14 Dec 2017 PSC04 Change of details for Mr John Cadwaladr Parry as a person with significant control on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mr John Cadwaladr Parry on 13 December 2017
13 Dec 2017 PSC04 Change of details for Mrs Pauline Margaret Richards as a person with significant control on 13 December 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 Oct 2017 AD01 Registered office address changed from 30 High Street Chepstow NP16 5LJ Wales to 30 High Street Chepstow Gwent NP16 5LJ on 3 October 2017
13 Mar 2017 AD01 Registered office address changed from 2 Agincourt Square Monmouth Gwent NP25 3BT Wales to 30 High Street Chepstow NP16 5LJ on 13 March 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016