ARCHERS TOOL BOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

28/11/2428 November 2024 Director's details changed for Mr David John Leader on 2024-11-11

View Document

28/11/2428 November 2024 Change of details for Mr David John Leader as a person with significant control on 2024-11-11

View Document

28/11/2428 November 2024 Secretary's details changed for Mr David John Leader on 2024-11-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Registered office address changed from 45 Shortmead Street Biggleswade Beds SG18 0AT to 1 Cambridge Road Sandy Bedfordshire SG19 1JE on 2023-09-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

09/12/219 December 2021 Secretary's details changed for Mr David John Leader on 2021-10-07

View Document

09/12/219 December 2021 Director's details changed for Mr David John Leader on 2021-10-07

View Document

09/12/219 December 2021 Change of details for Mr David John Leader as a person with significant control on 2021-10-07

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Notification of Rebecca Mary Stephenson as a person with significant control on 2021-07-20

View Document

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

View Accounts

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR GEOFFREY JOHN TITTENSOR

View Document

22/09/1722 September 2017 ARTICLES OF ASSOCIATION

View Document

19/09/1719 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1719 September 2017 COMPANY NAME CHANGED ROCKINGHAM CONCEPTS LTD CERTIFICATE ISSUED ON 19/09/17

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BURR

View Document

16/08/1716 August 2017 CESSATION OF JAMES JEFFREY BURR AS A PSC

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LEADER / 06/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEADER / 06/08/2016

View Document

17/06/1617 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

18/06/1518 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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