(CERTNM) Company name changed archer & co (chepstow) LTDcertificate issued on 17/02/24
filed on: 17th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 High Street Chepstow Gwent NP16 5LJ Wales to 2 Agincourt Square Monmouth NP25 3BT on Thursday 15th February 2024
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th May 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 14th August 2021.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On Friday 25th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 12th January 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 4th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 4th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Friday 1st June 2018.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 13th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 29th June 2017
filed on: 29th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 14th June 2017
filed on: 14th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Previous accounting period extended from Wednesday 31st August 2016 to Saturday 31st December 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 12th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wentwood House Langstone Business Village Newport NP18 2HJ to 30 High Street Chepstow Gwent NP16 5LJ on Monday 8th February 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th November 2015.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th November 2015
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
(AP01) New director appointment on Monday 11th January 2016.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed parrys surveyors LTDcertificate issued on 12/01/16
filed on: 12th, January 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 6th November 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th August 2014.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Commercial House 2 Abbeymead Avenue Abbeymead Gloucester GL4 5UA United Kingdom to Wentwood House Langstone Business Village Newport NP18 2HJ on Tuesday 29th September 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 6th August 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(NEWINC) Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(23 pages)
|