Advanced company searchLink opens in new window

ARCH BUILDING SUPPLIES LIMITED

Company number 01696363

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)
10 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Mar 2024 AD03 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
29 Mar 2024 AD02 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
14 May 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 May 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
04 Nov 2019 TM01 Termination of appointment of Robin Jeremy Shuttleworth as a director on 31 October 2019
18 Apr 2019 AA Accounts for a small company made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
17 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
12 Mar 2018 AP01 Appointment of Mr James Edwin Atkinson as a director on 28 February 2018
12 Mar 2018 AP01 Appointment of Mr Jeremy John Boyd as a director on 28 February 2018
12 Mar 2018 TM01 Termination of appointment of Tracey Elizabeth Shuttleworth as a director on 28 February 2018
12 Mar 2018 AD01 Registered office address changed from Ye House Viaduct Yard Otley Road Baildon Shipley Yorkshire BD17 7HD to Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE on 12 March 2018
08 Mar 2018 PSC02 Notification of Atkinson Northern Limited as a person with significant control on 28 February 2018
08 Mar 2018 PSC07 Cessation of Tracey Elizabeth Shuttleworth as a person with significant control on 28 February 2018
08 Mar 2018 PSC07 Cessation of Robin Jeremy Shuttleworth as a person with significant control on 28 February 2018
21 Feb 2018 AA Total exemption full accounts made up to 31 December 2017