- Company Overview for ARCHWAY FACILITIES LTD (08614652)
- Filing history for ARCHWAY FACILITIES LTD (08614652)
- People for ARCHWAY FACILITIES LTD (08614652)
- More for ARCHWAY FACILITIES LTD (08614652)
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) |
---|---|---|---|
25 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
09 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Jul 2018 | PSC01 | Notification of Snezana Jackeviciene as a person with significant control on 6 April 2016 | |
20 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
05 Jul 2018 | CH01 | Director's details changed for Ms Snezana Jackeviciene on 5 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Ms Snezana Jackeviciene on 5 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Ms Snezana Jackeviciene on 5 July 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
20 Jul 2017 | PSC01 | Notification of Snezana Jackeviciene as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 11 Spenser Avenue Exeter Devon EX2 6BW to 2 Capital Court Bittern Road Exeter Devon EX2 7FW on 13 March 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
03 Aug 2015 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL to 11 Spenser Avenue Exeter Devon EX2 6BW on 3 August 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Mrs Snezana Jackeviciene on 23 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Andrew Charles William Gardiner as a director on 23 July 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
18 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-18
|