ADVANCE NORTHUMBERLAND (PROJECTS) LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/02/2528 February 2025 Appointment of Mr David Jonathan Warburton as a director on 2025-02-27

View Document

17/02/2517 February 2025 Termination of appointment of Kelly Gardner as a director on 2025-02-14

View Document

29/12/2429 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Termination of appointment of Philip Alexander Hunter as a director on 2024-04-24

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

02/04/242 April 2024 Appointment of Mr Steven Robert Harrison as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Robin Michael Earl as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/08/238 August 2023 Certificate of change of name

View Document

03/08/233 August 2023 Director's details changed for Mr Adam Mcghin on 2023-08-01

View Document

30/06/2330 June 2023 Termination of appointment of John Robert Riddle as a director on 2023-06-21

View Document

23/06/2323 June 2023 Termination of appointment of Steven Christopher Bridgett as a director on 2023-06-21

View Document

17/05/2317 May 2023 Termination of appointment of Mary Bernadette Murphy as a director on 2023-05-16

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/05/235 May 2023 Termination of appointment of Guy Renner-Thompson as a director on 2023-05-03

View Document

27/04/2327 April 2023 Appointment of Mrs Hilary Patricia Florek as a director on 2023-04-18

View Document

26/04/2326 April 2023 Appointment of Mr Andrew Noel Moffat Cbe as a director on 2023-04-21

View Document

24/04/2324 April 2023 Appointment of Mr Iain Philip Slater as a director on 2023-04-18

View Document

20/04/2320 April 2023 Appointment of Mr Adam Mcghin as a director on 2023-04-18

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Appointment of Mr William Thompson as a director on 2023-02-24

View Document

03/03/233 March 2023 Appointment of Mr Robin Michael Earl as a director on 2023-02-23

View Document

08/02/238 February 2023 Termination of appointment of Frederick Charles O'farrell as a director on 2023-02-07

View Document

23/12/2223 December 2022 Termination of appointment of Jeffrey George Watson as a director on 2022-12-19

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

07/10/227 October 2022 Appointment of Mr Philip Alexander Hunter as a director on 2022-10-03

View Document

05/05/225 May 2022 Appointment of Ms Mary Bernadette Murphy as a director on 2022-04-29

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Lynne Grimshaw as a director on 2022-01-20

View Document

08/11/218 November 2021 Appointment of Mr Frederick Charles O'farrell as a director on 2021-10-29

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

28/07/2128 July 2021 Termination of appointment of Richard Watson Wearmouth as a director on 2021-07-27

View Document

21/07/2121 July 2021 Appointment of Mr Steven Christopher Bridgett as a director on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Mr Jeffrey George Watson as a director on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Mrs Lynne Grimshaw as a director on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Mrs Maureen Taylor as a director on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Ms Kelly Gardner as a director on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Mr John Robert Riddle as a director on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of Mr William Thompson as a secretary on 2021-07-19

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

07/07/217 July 2021 Termination of appointment of Malcolm Robinson as a director on 2021-07-05

View Document

15/06/2115 June 2021

View Document

02/07/192 July 2019 DIRECTOR APPOINTED CLLR CHRISTINE DUNBAR

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE DALEY

View Document

02/07/192 July 2019 DIRECTOR APPOINTED CLLR SUSAN ELIZABETH DUNGWORTH

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MALCOLM ROBINSON

View Document

05/03/195 March 2019 CORPORATE SECRETARY APPOINTED WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

01/02/191 February 2019 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCE NORTHUMBERLAND LIMITED

View Document

24/01/1924 January 2019 CESSATION OF ARCH (CORPORATE HOLDINGS) LIMITED AS A PSC

View Document

23/12/1823 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

23/12/1823 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

23/12/1823 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

23/12/1823 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

13/12/1813 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

13/12/1813 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

12/12/1812 December 2018 SECTION 175 OF THE COMPANIES ACT 2006, DIRECTORS CONFLICT 15/11/2018

View Document

29/11/1829 November 2018 COMPANY BUSINESS 15/11/2018

View Document

19/11/1819 November 2018 COMPANY NAME CHANGED ARCH (FINANCIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 19/11/18

View Document

19/11/1819 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

16/01/1816 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1816 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

16/01/1816 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

08/01/188 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVEY

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR RICHARD WATSON WEARMOUTH

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JOHN CRAWFORD WOODMAN

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN HEPPLE

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVE LEDGER

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR WAYNE DALEY

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON WEBB

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HALL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MORAN

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

17/01/1717 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

04/01/174 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM ASHINGTON WORKSPACE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ

View Document

11/02/1611 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

08/01/168 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

08/01/168 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

08/01/168 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/165 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

05/01/165 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEWART REID / 18/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN JACKSON / 07/02/2014

View Document

30/01/1530 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES GRANT DAVEY / 18/01/2015

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY

View Document

12/01/1512 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

12/01/1512 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

12/01/1512 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

17/12/1417 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

01/07/141 July 2014 DIRECTOR APPOINTED PETER JAMES MORAN

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED GORDON WEBB

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED GILLIAN MARY HALL

View Document

26/06/1426 June 2014 ADOPT ARTICLES 25/02/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVE LEDGER / 25/06/2013

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN STEWART / 07/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES GRANT DAVEY / 07/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 07/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HARDY / 07/02/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEWART REID / 01/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SAIL ADDRESS CREATED

View Document

21/01/1421 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVE LEDGER / 25/06/2013

View Document

29/10/1329 October 2013 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM ARCH ENTERPRISE CENTRE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ UNITED KINGDOM

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER STYRING

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED ALLAN HEPPLE

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED DAVE LEDGER

View Document

30/01/1330 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JEFFREY STEWART REID / 14/01/2013

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM UNIT 3 ESTHER COURT WANSBECK BUSINESS PARK ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8AP

View Document

01/11/121 November 2012 DIRECTOR APPOINTED CHRISTOPHER MARK SAYERS

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/10/128 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED DR ROBERT HARDY

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR BRIAN MANNING

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEWART REID / 07/02/2012

View Document

31/01/1231 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR THOMAS STEPHEN STEWART

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY VICTOR WILLIAM ADAMS

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED PETER JACKSON

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED ROGER STYRING

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR JAMES GRANT DAVEY

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM WANSBECK LIFE LIMITED UNIT 3 ESTHER COURT WANSBECK BUSINESS PARK ASHINGTON NORTHUMBERLAND NE63 8AP UNITED KINGDOM

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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