About

Registered Number: 02872831
Date of Incorporation: 17/11/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

 

Founded in 1993, Archant (Thorpe) Ltd have registered office in Norwich, Norfolk, it has a status of "Active". We don't know the number of employees at Archant (Thorpe) Ltd. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AP01 - Appointment of director 01 May 2020
PSC02 - N/A 30 April 2020
PSC07 - N/A 30 April 2020
AA01 - Change of accounting reference date 30 April 2020
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 07 June 2019
RESOLUTIONS - N/A 17 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2018
SH19 - Statement of capital 17 December 2018
CAP-SS - N/A 17 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 15 August 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 June 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 24 June 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
CERTNM - Change of name certificate 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 29 June 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
RESOLUTIONS - N/A 04 September 1997
RESOLUTIONS - N/A 04 September 1997
RESOLUTIONS - N/A 04 September 1997
AA - Annual Accounts 13 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
363s - Annual Return 24 June 1997
395 - Particulars of a mortgage or charge 08 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
123 - Notice of increase in nominal capital 07 January 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288 - N/A 31 July 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 24 June 1996
288 - N/A 06 March 1996
363s - Annual Return 13 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 09 November 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
RESOLUTIONS - N/A 14 January 1994
RESOLUTIONS - N/A 14 January 1994
MEM/ARTS - N/A 14 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1994
287 - Change in situation or address of Registered Office 14 January 1994
CERTNM - Change of name certificate 11 January 1994
NEWINC - New incorporation documents 17 November 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.