Advanced company searchLink opens in new window

ARCHERDALE LIMITED

Company number 01697158

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)
14 Nov 2017 PSC07 Cessation of Wayne Charles Smith as a person with significant control on 6 April 2016
14 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
16 Oct 2017 AP01 Appointment of Michael John Procter as a director on 2 October 2017
15 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jan 2017 MR04 Satisfaction of charge 1 in full
16 Jan 2017 MR01 Registration of charge 016971580002, created on 16 January 2017
18 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
14 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing extra-statutory material within the accounts were administratively removed from the public register on 28/10/2016
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,600
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,600
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,600
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 TM01 Termination of appointment of Patsy Brown as a director
18 Apr 2012 TM02 Termination of appointment of Paul Crosby as a secretary
18 Apr 2012 AP03 Appointment of Mrs Catherine Jayne Smith as a secretary
10 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,030
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,030
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,057
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,226