About

Registered Number: 04137166
Date of Incorporation: 08/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 7 King Street, Wrexham, LL11 1HF

 

Based in Wrexham, Abbey Archway Developments Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON-HUGHES, Sooneeta Devi Ursula 08 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, David Armstrong 21 June 2010 01 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 22 January 2020
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 January 2018
CS01 - N/A 20 January 2017
MR04 - N/A 26 October 2016
AA - Annual Accounts 24 October 2016
AA01 - Change of accounting reference date 21 October 2016
MR01 - N/A 20 May 2016
AR01 - Annual Return 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 13 October 2010
AP03 - Appointment of secretary 25 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 07 August 2009
395 - Particulars of a mortgage or charge 24 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 04 June 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 20 February 2007
363s - Annual Return 27 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 17 July 2006
395 - Particulars of a mortgage or charge 16 May 2006
395 - Particulars of a mortgage or charge 17 February 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 23 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2005
363s - Annual Return 17 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 24 December 2002
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 26 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Fully Satisfied

N/A

Mortgage 04 December 2009 Fully Satisfied

N/A

Debenture 18 February 2009 Fully Satisfied

N/A

Legal charge 22 April 2008 Fully Satisfied

N/A

Mortgage 23 July 2007 Fully Satisfied

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Legal charge 01 February 2007 Fully Satisfied

N/A

Mortgage deed 21 December 2006 Fully Satisfied

N/A

Mortgage 10 May 2006 Fully Satisfied

N/A

Mortgage deed 10 February 2006 Fully Satisfied

N/A

Mortgage deed 10 May 2005 Fully Satisfied

N/A

Mortgage 03 May 2005 Fully Satisfied

N/A

Debenture 11 November 2004 Fully Satisfied

N/A

Mortgage deed 01 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.