ARCHWAY BUILDING CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

07/04/257 April 2025 Change of details for Mr Daniel Philip Griggs as a person with significant control on 2025-04-03

View Document

11/02/2511 February 2025 Registered office address changed from 32 Cavendish Drive Edgware HA8 7NS England to 33 Mill Ridge Edgware HA8 7PE on 2025-02-11

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Notification of Christopher Belton as a person with significant control on 2024-04-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

14/06/2114 June 2021 Appointment of Mr Joseph Bennett as a director on 2021-06-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 110 ST. MARGARETS ROAD EDGWARE HA8 9UX ENGLAND

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER BELTON

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM ABBOTSTONES, 2 BENHAM WATER FARM ASHFORD ROAD NEWINGREEN HYTHE CT21 4JD ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 100

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 12 EGREMONT ROAD LONDON SE27 0BH UNITED KINGDOM

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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