ARCHWAY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCHWAY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02116724

Incorporation date

30/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Hadham Park, Hadham Road, Bishop's Stortford CM23 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon20/08/2025
Termination of appointment of Oliver James Robert Aylwin Cave as a director on 2025-08-20
dot icon14/07/2025
Appointment of Miss Katie Boswell as a director on 2025-07-14
dot icon12/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon12/06/2025
Appointment of Kane Watling as a director on 2025-06-09
dot icon06/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon15/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon15/07/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon22/04/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon07/06/2023
Appointment of Ms Katie Boswell as a secretary on 2023-06-01
dot icon07/06/2023
Appointment of Mr Vaughan Caiger as a director on 2023-06-01
dot icon15/05/2023
Cessation of Oliver James Robert Aylwin Cave as a person with significant control on 2020-02-17
dot icon15/05/2023
Notification of Connect Access Group Ltd as a person with significant control on 2020-02-17
dot icon24/04/2023
Register inspection address has been changed from Boundoak Industrial Estate Eversley Road Arborfield Reading Berkshire RG2 9PN United Kingdom to Hadham Park Hadham Road Bishop's Stortford CM23 1JH
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon06/02/2023
Registration of charge 021167240008, created on 2023-01-30
dot icon09/11/2022
Registered office address changed from Boundoak Industrial Estate Eversley Road Arborfield Reading Berkshire RG2 9PN to Hadham Park Hadham Road Bishop's Stortford CM23 1JH on 2022-11-09
dot icon02/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon02/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon02/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon02/11/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon09/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-01-31
dot icon27/09/2021
Previous accounting period shortened from 2021-09-30 to 2021-01-31
dot icon23/09/2021
Accounts for a small company made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/06/2020
Confirmation statement made on 2020-04-22 with updates
dot icon06/03/2020
Termination of appointment of Melvyn Charles Archer as a director on 2020-02-17
dot icon06/03/2020
Notification of Oliver James Robert Aylwin Cave as a person with significant control on 2020-02-17
dot icon02/03/2020
Cessation of Melvyn Charles Archer as a person with significant control on 2020-02-26
dot icon02/03/2020
Termination of appointment of Karen Barbara Archer as a director on 2020-02-26
dot icon02/03/2020
Termination of appointment of Karen Barbara Archer as a secretary on 2020-02-26
dot icon02/03/2020
Appointment of Mr Oliver James Robert Aylwin Cave as a director on 2020-02-26
dot icon19/02/2020
Previous accounting period extended from 2019-03-30 to 2019-09-30
dot icon08/01/2020
Satisfaction of charge 021167240007 in full
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon27/03/2018
Resolutions
dot icon27/03/2018
Certificate of re-registration from Public Limited Company to Private
dot icon27/03/2018
Re-registration of Memorandum and Articles
dot icon27/03/2018
Resolutions
dot icon27/03/2018
Re-registration from a public company to a private limited company
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon30/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon28/09/2013
Satisfaction of charge 4 in full
dot icon28/09/2013
Satisfaction of charge 5 in full
dot icon28/09/2013
Satisfaction of charge 6 in full
dot icon11/07/2013
Registration of charge 021167240007
dot icon08/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Auditor's resignation
dot icon25/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Director's details changed for Mr Melvyn Charles Archer on 2010-04-22
dot icon24/05/2010
Secretary's details changed for Mrs Karen Barbara Archer on 2010-04-22
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Mrs Karen Barbara Archer on 2010-04-22
dot icon05/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 22/04/09; full list of members
dot icon02/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/06/2008
Return made up to 23/04/08; full list of members
dot icon17/06/2008
Location of debenture register
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from boundoak industrial estate eversley road arborfield reading berkshire RG2 9PN
dot icon17/06/2008
Registered office changed on 17/06/2008 from network law LIMITED asmec centre eagle house the ring bracknell berkshire RG12 1HB
dot icon08/01/2008
Particulars of mortgage/charge
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon17/05/2007
Registered office changed on 17/05/07 from: asmec centre network law LIMITED, eagle house the ring, bracknell berkshire RG12 1HB
dot icon25/04/2007
Return made up to 22/04/07; full list of members
dot icon25/04/2007
Registered office changed on 25/04/07 from: network law LIMITED, anvil court denmark street wokingham berkshire RG40 2BB
dot icon27/07/2006
Full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 22/04/06; full list of members
dot icon24/04/2006
Location of register of members
dot icon24/04/2006
Registered office changed on 24/04/06 from: c/o law offices of marcus j o'leary, anvil court denmark street wokingham berkshire RG40 2BB
dot icon02/07/2005
Full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 22/04/05; full list of members
dot icon24/06/2004
Full accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 22/04/04; full list of members
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 22/04/03; full list of members
dot icon23/04/2003
Nc inc already adjusted 21/03/03
dot icon23/04/2003
Ad 21/03/03--------- £ si 4992@1=4992 £ ic 45028/50020
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon09/05/2002
Registered office changed on 09/05/02 from: centennial court easthampstead road bracknell berkshire RG12 1YQ
dot icon07/03/2002
Return made up to 12/01/02; full list of members
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 12/01/01; full list of members
dot icon15/08/2000
Resolutions
dot icon17/07/2000
£ ic 55080/50068 06/06/00 £ sr 5012@1=5012
dot icon07/07/2000
Director resigned
dot icon06/07/2000
Return made up to 12/01/00; full list of members
dot icon05/07/2000
Ad 11/11/99--------- £ si 28@1=28 £ ic 55052/55080
dot icon30/06/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Ad 11/11/99--------- £ si 28@1=28 £ ic 55024/55052
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Particulars of contract relating to shares
dot icon26/06/2000
Ad 30/05/00--------- £ si 5012@1=5012 £ ic 50012/55024
dot icon19/05/2000
Director's particulars changed
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Certificate of re-registration from Private to Public Limited Company
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Auditor's report
dot icon02/03/2000
Auditor's statement
dot icon02/03/2000
Balance Sheet
dot icon02/03/2000
Declaration on reregistration from private to PLC
dot icon02/03/2000
Application for reregistration from private to PLC
dot icon02/03/2000
Re-registration of Memorandum and Articles
dot icon02/03/2000
Resolutions
dot icon21/01/2000
Ad 22/12/99--------- £ si 49762@1=49762 £ ic 250/50012
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon21/01/2000
£ nc 300/100000 22/12/99
dot icon24/12/1999
Particulars of mortgage/charge
dot icon25/11/1999
Secretary resigned
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon17/11/1999
New director appointed
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Return made up to 12/01/99; full list of members
dot icon08/01/1999
Particulars of mortgage/charge
dot icon29/10/1998
Accounts for a small company made up to 1998-03-31
dot icon12/10/1998
Registered office changed on 12/10/98 from: pitmans solicitors 47 castle street reading RG1 7SR
dot icon02/02/1998
Return made up to 12/01/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/02/1997
Return made up to 12/01/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon28/03/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
Return made up to 12/01/96; no change of members
dot icon12/05/1995
Full accounts made up to 1994-03-31
dot icon25/04/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 12/01/94; change of members
dot icon09/06/1994
Registered office changed on 09/06/94 from: 765 browells lane feltham middlesex TW13 7ES
dot icon24/03/1994
Full accounts made up to 1993-03-31
dot icon05/10/1993
Full accounts made up to 1992-03-31
dot icon23/07/1993
Resolutions
dot icon23/07/1993
Resolutions
dot icon23/07/1993
Resolutions
dot icon16/07/1993
Ad 12/07/93--------- £ si 150@1=150 £ ic 100/250
dot icon16/07/1993
£ nc 100/300 12/07/93
dot icon19/02/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Return made up to 12/01/93; no change of members
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon18/09/1992
Secretary resigned;new secretary appointed
dot icon20/05/1992
Registered office changed on 20/05/92 from: archway house bath road padworth nr reading berkshire RG7 5HR
dot icon07/04/1992
Accounts for a small company made up to 1991-03-31
dot icon13/02/1992
Return made up to 12/01/92; full list of members
dot icon08/04/1991
Return made up to 12/01/91; full list of members
dot icon04/03/1991
Accounts for a small company made up to 1990-03-31
dot icon21/02/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Director resigned
dot icon08/05/1990
Particulars of mortgage/charge
dot icon09/02/1990
Return made up to 12/01/90; full list of members
dot icon26/01/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon12/01/1990
Full accounts made up to 1988-12-31
dot icon19/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon17/04/1989
Return made up to 31/12/88; full list of members
dot icon29/03/1988
Registered office changed on 29/03/88 from: theale commercial estate station road theale berkshire RG7 4AE
dot icon29/04/1987
Accounting reference date notified as 31/03
dot icon14/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1987
Registered office changed on 14/04/87 from: 112 city road london EC1V 2NE
dot icon30/03/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,390.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
163.06K
-
0.00
4.39K
-
2021
2
163.06K
-
0.00
4.39K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

163.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver James Robert Aylwin Cave
Director
26/02/2020 - 20/08/2025
22
Sanger, James Edward
Director
10/11/1999 - 05/06/2000
6
Archer, Karen Barbara
Director
10/11/1999 - 25/02/2020
2
Archer, Karen Barbara
Secretary
10/11/1999 - 25/02/2020
-
Bartlett, Robert Edmund
Secretary
01/11/1992 - 10/11/1999
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCHWAY SERVICES LIMITED

ARCHWAY SERVICES LIMITED is an(a) Active company incorporated on 30/03/1987 with the registered office located at Hadham Park, Hadham Road, Bishop's Stortford CM23 1JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHWAY SERVICES LIMITED?

toggle

ARCHWAY SERVICES LIMITED is currently Active. It was registered on 30/03/1987 .

Where is ARCHWAY SERVICES LIMITED located?

toggle

ARCHWAY SERVICES LIMITED is registered at Hadham Park, Hadham Road, Bishop's Stortford CM23 1JH.

What does ARCHWAY SERVICES LIMITED do?

toggle

ARCHWAY SERVICES LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does ARCHWAY SERVICES LIMITED have?

toggle

ARCHWAY SERVICES LIMITED had 2 employees in 2021.

What is the latest filing for ARCHWAY SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.