About

Registered Number: 04716618
Date of Incorporation: 31/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 2 Trust Court, Histon, Cambridge, CB24 9PW,

 

Archdeacon Motors Ltd was registered on 31 March 2003, it's status is listed as "Active". There is one director listed as Archdeacon, Matthew John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHDEACON, Matthew John 31 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 04 December 2017
AD01 - Change of registered office address 11 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 06 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 02 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 29 July 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.