THE ARCHWAY TRADING CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Mr Stuart Austin Crombie on 2025-01-06

View Document

06/01/256 January 2025 Secretary's details changed for Stuart Austin Crombie on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mrs Louise Clare Crombie on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mrs Louise Clare Crombie as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Stuart Austin Crombie as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Current accounting period extended from 2023-07-31 to 2024-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/11/2222 November 2022 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

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / STUART AUSTIN CROMBIE / 20/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART AUSTIN CROMBIE / 20/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE CLARE CROMBIE / 20/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CLARE CROMBIE / 20/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART AUSTIN CROMBIE / 20/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 1 ST MICHAELS TERRACE SOUTH GROVE HIGHGATE LONDON N6 6BH

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/11/1724 November 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

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

View Accounts

05/01/175 January 2017 DIRECTOR APPOINTED MRS LOUISE CLARE CROMBIE

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 48 SHEPHERDS HILL HIGHGATE LONDON N6 5RR

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART AUSTIN CROMBIE / 20/06/2014

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART AUSTIN CROMBIE / 20/06/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 502 HORNSEY ROAD LONDON N19 4EF

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART AUSTIN CROMBIE / 19/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART AUSTIN CROMBIE / 19/07/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CROMBIE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART AUSTIN CROMBIE / 30/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART AUSTIN CROMBIE / 30/12/2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART AUSTIN CROMBIE / 29/01/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART AUSTIN CROMBIE / 29/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE JANET CROMBIE / 31/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR ANDREW ROSS WILLIAMS

View Document

06/03/096 March 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 175 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9421 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/08/924 August 1992 FIRST GAZETTE

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/8825 May 1988 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