ARCHER CO TRADING LIMITED

08352192
20 CHAPEL STREET LIVERPOOL UNITED KINGDOM L3 9AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Apr 2024 accounts Annual Accounts 10 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2023 officers Change of particulars for corporate secretary (Tricor Secretaries Limited) 1 Buy now
22 Mar 2023 accounts Annual Accounts 10 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2022 officers Change of particulars for director (Ms Claire Sabrina Taylor) 2 Buy now
19 May 2022 officers Appointment of corporate secretary (Tricor Secretaries Limited) 2 Buy now
19 May 2022 officers Termination of appointment of secretary (Stellar Company Secretary Limited) 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2021 accounts Annual Accounts 10 Buy now
01 Jun 2021 accounts Annual Accounts 10 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 officers Change of particulars for director (Mrs Claire Sabrina Taylor) 2 Buy now
04 Mar 2020 accounts Annual Accounts 5 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Nov 2019 officers Appointment of director (Mrs Claire Sabrina Taylor) 2 Buy now
12 Nov 2019 officers Appointment of director (Mr Daryl Vincent Hine) 2 Buy now
12 Nov 2019 officers Termination of appointment of director (Christopher Douglas Francis Mills) 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2019 accounts Annual Accounts 4 Buy now
17 Sep 2018 capital Return of Allotment of shares 8 Buy now
14 Sep 2018 officers Appointment of director (Mr Christopher Mills) 2 Buy now
14 Sep 2018 officers Termination of appointment of director (Andrew Philip Watson) 1 Buy now
18 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Apr 2018 insolvency Solvency Statement dated 23/01/18 1 Buy now
04 Apr 2018 capital Statement of capital (Section 108) 5 Buy now
29 Mar 2018 accounts Annual Accounts 4 Buy now
20 Feb 2018 resolution Resolution 2 Buy now
14 Feb 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Feb 2018 resolution Resolution 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 officers Appointment of director (Mr Andrew Philip Watson) 2 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
23 Apr 2015 officers Termination of appointment of director (Gordon Andrew Pugh) 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Gordon Andrew Pugh) 1 Buy now
09 Mar 2015 accounts Annual Accounts 7 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2014 accounts Annual Accounts 6 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2013 incorporation Incorporation Company 8 Buy now