BRIXHAM ARCHERS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Appointment of Mr Jeffrey Burrington as a director on 2022-10-29

View Document

19/03/2419 March 2024 Notification of Jeffrey Burrington as a person with significant control on 2022-10-29

View Document

19/03/2419 March 2024 Termination of appointment of Stephen Mark Moss as a director on 2022-09-18

View Document

19/03/2419 March 2024 Cessation of Stephen Mark Moss as a person with significant control on 2022-09-18

View Document

19/03/2419 March 2024 Director's details changed for Mr Jeffrey Burrington on 2024-03-19

View Document

16/10/2316 October 2023 Registered office address changed from The Office 4 Higher Yalberton Road Paignton TQ4 7PD England to 156 Newton Road Torquay Devon TQ2 7AQ on 2023-10-16

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/01/2227 January 2022 Appointment of Mr Richard Alan Carpenter as a secretary on 2022-01-15

View Document

26/01/2226 January 2022 Appointment of Mr Stephen Mark Moss as a director on 2022-01-15

View Document

26/01/2226 January 2022 Notification of Julia Bryson as a person with significant control on 2022-01-15

View Document

26/01/2226 January 2022 Notification of Stephen Mark Moss as a person with significant control on 2022-01-15

View Document

26/01/2226 January 2022 Cessation of Karine Jeuffroy as a person with significant control on 2022-01-15

View Document

26/01/2226 January 2022 Termination of appointment of Reginald Hill as a director on 2022-01-14

View Document

26/01/2226 January 2022 Appointment of Mrs Julia Bryson as a director on 2022-01-15

View Document

26/01/2226 January 2022 Termination of appointment of Michelle Sharon Hill as a director on 2021-01-14

View Document

26/01/2226 January 2022 Termination of appointment of Karine Jeuffroy as a director on 2022-01-14

View Document

26/01/2226 January 2022 Cessation of Reginald Hill as a person with significant control on 2021-08-14

View Document

26/01/2226 January 2022 Cessation of Sharon Hill as a person with significant control on 2021-08-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CARPENTER

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR RICHARD CARPENTER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED BRIXHAM ARCHERS LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

29/05/1929 May 2019 CONVERSION TO A CIC

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/04/1822 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARINE JEUFFROY

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MS KARINE JEUFFROY

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA ALLAN

View Document

06/02/186 February 2018 CESSATION OF AMANDA JANE ALLAN AS A PSC

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD HILL / 24/10/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 46 HYDE ROAD PAIGNTON DEVON TQ4 5BY

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 DIRECTOR APPOINTED MR REGINALD HILL

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KRATKY

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 28/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 DIRECTOR APPOINTED MR ADRIAN PHILIP KRATKY

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS MICHELLE SHARON HILL

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH BOOKER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRANT

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 28/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

06/08/136 August 2013 28/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1222 August 2012 28/07/12 NO MEMBER LIST

View Document

02/08/112 August 2011 28/07/11 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ALLAN / 28/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES GRANT / 28/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BOOKER / 28/07/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MALCOLM CHARLES GRANT

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS JUDITH BOOKER

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS AMANDA ALLAN

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information