ARCHWAY BUILDING SERVICES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Registered office address changed from Unit1, Spring Mill Moor Street Heywood OL10 3DD England to The Old Police Station Hind Hill Street Heywood Greater Manchester OL10 1AQ on 2023-06-26

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

20/02/2320 February 2023 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

20/02/2320 February 2023 Registration of charge OC3016480007, created on 2023-02-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/03/2129 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

22/03/2122 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE OC3016480006

View Document

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3016480003

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

18/12/1918 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM SYSTEMS HOUSE MORTON STREET MIDDLETON MANCHESTER LANCASHIRE M24 6AN

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

19/12/1819 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3016480005

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3016480003

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3016480004

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/03/1614 March 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

14/03/1614 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY JOHN SIMPSON / 14/03/2016

View Document

14/03/1614 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / CARMEL CHRISTINE SIMPSON / 14/03/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/03/1517 March 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/04/143 April 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/05/1328 May 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/03/1226 March 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/05/1113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CARMEL CHRISTINE SIMPSON / 09/03/2010

View Document

13/05/1113 May 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MAGUIRE

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, LLP MEMBER SUSAN MAGUIRE

View Document

08/04/108 April 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/03/0822 March 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 08/03/05

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

25/03/0425 March 2004 ANNUAL RETURN MADE UP TO 08/03/04

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

28/03/0328 March 2003 ANNUAL RETURN MADE UP TO 08/03/03

View Document

24/02/0324 February 2003 MEMBER'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 MEMBER'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 NEW MEMBER APPOINTED

View Document

01/10/021 October 2002 NEW MEMBER APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: UNIT 2 FAILSWORTH INDUSTRIAL ESTATE MORTON STREET FAILSWORTH MANCHESTER M35 0BN

View Document

08/03/028 March 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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