ARCHWAY MOTORS OF FINDERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Mr Stephen Richard Johnson as a person with significant control on 2025-04-29

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-01 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS JEAN JOHNSON

View Document

09/03/209 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM YEW TREE YARD DOLES LANE FINDERN DERBYSHIRE DE65 6AX

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD JOHNSON / 11/05/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY JEAN JOHNSON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BURDEN

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN JOHNSON

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PREECE

View Document

03/02/163 February 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

11/01/1411 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1217 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/01/1213 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1124 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH STONE

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD JOHNSON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURDEN / 08/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH STONE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN JOHNSON / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN JOHNSON / 18/01/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM MALCOLM H PREECE & CO. LEOPOLD VILLA LEOPOLD STREET, DERBY DERBYSHIRE DE1 2HF

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED ASHLEIGH STONE

View Document

30/11/0730 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: YEW TREE YARD DOLES LANE FINDERN DERBY DE65 6AX

View Document

30/11/0730 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0730 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS; AMEND

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 AUDITOR'S RESIGNATION

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 £ IC 6006/3003 30/06/97 £ SR 3003@1=3003

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 SALE OF PROPERTY 01/07/97

View Document

14/07/9714 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 ADOPT MEM AND ARTS 25/06/97

View Document

05/07/975 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/11/9013 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/06/906 June 1990 NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 NEW SECRETARY APPOINTED

View Document

02/12/872 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/11/8620 November 1986 ANNUAL RETURN MADE UP TO 18/11/86

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

14/06/5714 June 1957 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