ABBEY ARCHWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Statement of affairs

View Document

05/03/255 March 2025 Registered office address changed from 7 King Street Wrexham LL11 1HF to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-03-05

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Resolutions

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

28/01/2428 January 2024 Termination of appointment of Sooneeta Devi Ursula Richardson-Hughes as a director on 2024-01-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-07-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041371660014

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041371660014

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HOPKINS

View Document

01/02/161 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/02/141 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM ABBEY ARCHWAY ROOMS ABBEY SQUARE CHESTER CATHEDRAL CHESTER CHESHIRE CH1 2HU

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 SECRETARY APPOINTED DAVID ARMSTRONG HOPKINS

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUGHES / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOONEETA DEVI URSULA RICHARDSON-HUGHES / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/08/097 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 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