About

Registered Number: 02216058
Date of Incorporation: 02/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Suite 11 Station House Central Way, Winwick Street, Warrington, WA2 7TT,

 

Having been setup in 1988, Arch Construction Ltd are based in Warrington. There is one director listed as Mccay, Kevin Paul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCAY, Kevin Paul 07 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 23 December 2018
DISS40 - Notice of striking-off action discontinued 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 22 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 September 2010
AP03 - Appointment of secretary 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 02 September 2005
353 - Register of members 02 September 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 31 January 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 04 August 1997
395 - Particulars of a mortgage or charge 07 March 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 29 January 1996
395 - Particulars of a mortgage or charge 17 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
395 - Particulars of a mortgage or charge 28 September 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 08 August 1994
395 - Particulars of a mortgage or charge 12 April 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 30 November 1992
287 - Change in situation or address of Registered Office 14 September 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 18 March 1992
363b - Annual Return 17 October 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
287 - Change in situation or address of Registered Office 01 August 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
PUC 2 - N/A 29 March 1988
PUC 5 - N/A 29 March 1988
MEM/ARTS - N/A 18 March 1988
CERTNM - Change of name certificate 16 March 1988
288 - N/A 09 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1988
RESOLUTIONS - N/A 23 February 1988
MEM/ARTS - N/A 23 February 1988
288 - N/A 23 February 1988
287 - Change in situation or address of Registered Office 23 February 1988
NEWINC - New incorporation documents 02 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 1997 Outstanding

N/A

Legal charge 16 November 1995 Outstanding

N/A

Legal charge 26 October 1995 Outstanding

N/A

Legal charge 27 September 1995 Outstanding

N/A

Legal charge 08 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.