ARCHIVE PENSIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Michael John Redston as a secretary on 2025-03-31

View Document

09/04/259 April 2025 Registered office address changed from 24 Marlpit Lane Seaton Devon EX12 2HH England to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Michael John Redston as a director on 2025-03-31

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE to 24 Marlpit Lane Seaton Devon EX12 2HH on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR MICHAEL JOHN REDSTON

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/03/1117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 09/02/2010

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: OAKSLADE STATION ROAD, HATTON WARWICK WARWICKSHIRE CV35 7LH

View Document

16/02/0416 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/02/0327 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED GW 213 LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

02/02/012 February 2001 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