Advanced company searchLink opens in new window

ARCHIVE WAREHOUSE LIMITED

Company number 07508369

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)
29 Sep 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,575,100
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2020
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,075,100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2020
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,075,100
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2020
15 Dec 2014 AA Total exemption full accounts made up to 30 September 2014
27 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
05 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 75,100
08 Nov 2013 AP01 Appointment of Mr Stephen Bear as a director
13 Mar 2013 AA Accounts for a small company made up to 30 September 2012
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
13 Nov 2012 AP03 Appointment of Mr David Stott as a secretary
13 Nov 2012 TM02 Termination of appointment of Donna May Turton as a secretary
30 Oct 2012 AA Accounts for a small company made up to 31 March 2012
03 Oct 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
13 Jun 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for Mr William D'urban Sunnocks on 27 January 2011
27 Jan 2011 NEWINC Incorporation