ARCHWAY MANAGEMENT TRAINING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/01/169 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SCHILLER / 07/01/2010

View Document

08/01/108 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 23 INSLEY GARDENS HUCCLECOTE GLOUCESTER GL3 3AN

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 16 GREYWETHERS AVENUE SWINDON WILTSHIRE SN3 1QF

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 54 MARLBOROUGH ROAD WROUGHTON WILTSHIRE SN4 0RY

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company