THE ARCHWAY FOUNDATION (ROTHERHAM)

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/02/248 February 2024 Termination of appointment of David Ashmore as a director on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from The Guardian Centre Drummond Street Rotherham South Yorkshire S65 1HY to 14 Magnolia Close South Anston Sheffield S25 5HN on 2024-02-01

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/02/217 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAUDLING / 13/10/2020

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR DAVID ASHMORE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAUDLING / 01/10/2009

View Document

29/02/1629 February 2016 29/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET MAUDLING / 01/10/2009

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/04/153 April 2015 28/02/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 28/02/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAUDLING / 01/01/2014

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 28/03/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAUDLING / 27/12/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 28/03/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAUDLING / 17/05/2012

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 28/03/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS JARROLD

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANET JARROLD

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAINES

View Document

19/04/1019 April 2010 28/03/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY ROPER / 28/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAUDLING / 28/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAINES / 28/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN IVY JARROLD / 28/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD JARROLD / 28/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCLAREN / 28/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET MAUDLING / 28/03/2010

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MISS KATHERINE MAUDLING

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR MAVIS GROCOCK

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET POWELL

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR SADIE HEALEY

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/09/0826 September 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SADIE HEALEY / 24/09/2008

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 VOTE OF NO CONFIDENCE 01/08/07

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/05/07

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 ANNUAL RETURN MADE UP TO 28/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 28/03/04

View Document

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

View Document

30/05/0330 May 2003 ANNUAL RETURN MADE UP TO 28/03/03

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 ANNUAL RETURN MADE UP TO 28/03/02

View Document

01/03/021 March 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 ANNUAL RETURN MADE UP TO 28/03/01

View Document

28/03/0028 March 2000 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