Advanced company searchLink opens in new window

ARCHCREST LIMITED

Company number 08269993

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)
08 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
11 Nov 2016 AD01 Registered office address changed from Studio on the Green Ballards Gore Gore Road, Canewdon Rochford Essex SS4 2DA England to 47 Back Lane Rochford SS4 1AY on 11 November 2016
30 Mar 2016 AD01 Registered office address changed from 47 Back Lane Rochford Essex SS4 1AY to Studio on the Green Ballards Gore Gore Road, Canewdon Rochford Essex SS4 2DA on 30 March 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
06 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
13 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 13 November 2012
  • GBP 2
15 Nov 2012 AA01 Current accounting period extended from 31 October 2013 to 30 November 2013
13 Nov 2012 AP01 Appointment of Mr Jeffery Eddie Sharp as a director
13 Nov 2012 AP01 Appointment of Mr Scott Richard Fairley as a director
13 Nov 2012 TM01 Termination of appointment of John Lewindon as a director
09 Nov 2012 AD01 Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 9 November 2012
09 Nov 2012 AP01 Appointment of Mr John Philip Lewindon as a director
09 Nov 2012 TM01 Termination of appointment of Paul Graeme as a director
26 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)