ARCHWAY AUTOMOTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Change of details for Mr John Paul Ould as a person with significant control on 2016-04-06 |
| 16/09/2516 September 2025 New | Change of details for Mr John Paul Ould as a person with significant control on 2023-03-07 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 07/03/237 March 2023 | Director's details changed for Mr John Paul Ould on 2023-03-07 |
| 07/03/237 March 2023 | Director's details changed for Mr Jae James Ould on 2023-03-07 |
| 07/03/237 March 2023 | Director's details changed for Mrs Sarah Jane Ould on 2023-03-07 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/08/1630 August 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 26/08/1626 August 2016 | 29/02/12 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | 28/02/16 NO CHANGES |
| 07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 10 CHAPMAN WAY TUNBRIDGE WELLS KENT TN2 3EF ENGLAND |
| 05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 1 THE OLD QUARRY POWDERMILL LANE TUNBRIDGE WELLS KENT TN4 9DY |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/11/1525 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079701830001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/03/156 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/07/1311 July 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OULD / 29/02/2012 |
| 29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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