Advanced company searchLink opens in new window

CHIPPENHAM ARCHERS LIMITED

Company number 11089585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2023 AP01 Appointment of Mr Michael Alan Brown as a director on 1 July 2022
10 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
05 Jan 2023 TM01 Termination of appointment of Nicola Galloway as a director on 5 January 2023
15 Feb 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
15 Feb 2022 TM01 Termination of appointment of Gavin Graham Michael Hayden as a director on 21 April 2021
15 Feb 2022 AD01 Registered office address changed from Faber Old Malmesbury Road Royal Wootton Bassett Swindon SN4 7HT England to 32 Hardenhuish Lane Chippenham SN14 6HN on 15 February 2022
25 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jan 2021 TM01 Termination of appointment of James Andrew Ray as a director on 5 January 2021
05 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
05 Nov 2020 TM01 Termination of appointment of Adam Barrett Shaw as a director on 1 November 2020
05 Nov 2020 TM01 Termination of appointment of Susan Anne Mcdonald as a director on 1 November 2020
05 Nov 2020 TM01 Termination of appointment of David Rhys Jones as a director on 1 November 2020
04 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
19 Jul 2019 AP01 Appointment of Mr Gavin Graham Michael Hayden as a director on 19 July 2019
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Feb 2019 TM01 Termination of appointment of Amanda Berrill as a director on 28 January 2019
07 Feb 2019 TM01 Termination of appointment of David Richard Berrill as a director on 28 January 2019
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Nov 2018 AP01 Appointment of Mr Mark Bennett as a director on 27 October 2018
09 Sep 2018 AD01 Registered office address changed from 12 Greenway Park Chippenham SN15 1QG United Kingdom to Faber Old Malmesbury Road Royal Wootton Bassett Swindon SN4 7HT on 9 September 2018