Archer Woodnutt Ltd was registered on 22 July 1991 and are based in Norwich, Norfolk, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Cooke, William Arthur, Davenport, Geoffrey, Joesbury, Martin John, Massey, Thomas Edwin, Redfern, Gary, Watkins, Janice Catherine in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, William Arthur | N/A | 25 October 1995 | 1 |
DAVENPORT, Geoffrey | N/A | 22 February 2010 | 1 |
JOESBURY, Martin John | 22 February 2010 | 03 September 2019 | 1 |
MASSEY, Thomas Edwin | N/A | 22 February 2010 | 1 |
REDFERN, Gary | 01 January 1998 | 17 October 2016 | 1 |
WATKINS, Janice Catherine | 22 February 2010 | 03 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 23 September 2020 | |
AA - Annual Accounts | 14 September 2020 | |
AAMD - Amended Accounts | 25 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
PSC05 - N/A | 23 September 2019 | |
CS01 - N/A | 19 September 2019 | |
PSC02 - N/A | 19 September 2019 | |
PSC07 - N/A | 19 September 2019 | |
AD01 - Change of registered office address | 19 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
TM02 - Termination of appointment of secretary | 19 September 2019 | |
AP01 - Appointment of director | 19 September 2019 | |
MR04 - N/A | 10 September 2019 | |
MR01 - N/A | 06 September 2019 | |
CS01 - N/A | 02 September 2019 | |
AA01 - Change of accounting reference date | 25 June 2019 | |
CS01 - N/A | 03 August 2018 | |
RP04CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CH01 - Change of particulars for director | 11 January 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 22 June 2017 | |
TM01 - Termination of appointment of director | 01 November 2016 | |
MR01 - N/A | 31 October 2016 | |
RP04AR01 - N/A | 16 September 2016 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 02 June 2015 | |
RESOLUTIONS - N/A | 04 November 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 19 August 2013 | |
CH01 - Change of particulars for director | 19 August 2013 | |
CH03 - Change of particulars for secretary | 19 August 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AD01 - Change of registered office address | 24 June 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 26 June 2012 | |
MG01 - Particulars of a mortgage or charge | 04 October 2011 | |
AR01 - Annual Return | 23 August 2011 | |
TM01 - Termination of appointment of director | 22 August 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 24 September 2010 | |
RESOLUTIONS - N/A | 30 July 2010 | |
SH01 - Return of Allotment of shares | 30 July 2010 | |
AA - Annual Accounts | 18 June 2010 | |
RESOLUTIONS - N/A | 04 March 2010 | |
SH01 - Return of Allotment of shares | 04 March 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
MG01 - Particulars of a mortgage or charge | 02 March 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 20 June 2007 | |
RESOLUTIONS - N/A | 01 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
363a - Annual Return | 18 August 2006 | |
169 - Return by a company purchasing its own shares | 22 June 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 24 June 2005 | |
363a - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363a - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363a - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363a - Annual Return | 16 August 2001 | |
AA - Annual Accounts | 30 July 2001 | |
363a - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 19 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 1999 | |
363a - Annual Return | 26 July 1999 | |
AA - Annual Accounts | 29 June 1999 | |
363a - Annual Return | 31 July 1998 | |
AA - Annual Accounts | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
CERTNM - Change of name certificate | 07 January 1998 | |
395 - Particulars of a mortgage or charge | 27 November 1997 | |
363a - Annual Return | 10 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 1997 | |
AA - Annual Accounts | 27 July 1997 | |
363a - Annual Return | 22 August 1996 | |
288 - N/A | 22 August 1996 | |
AA - Annual Accounts | 09 July 1996 | |
363x - Annual Return | 06 September 1995 | |
AA - Annual Accounts | 27 July 1995 | |
287 - Change in situation or address of Registered Office | 28 November 1994 | |
363a - Annual Return | 28 November 1994 | |
RESOLUTIONS - N/A | 24 August 1994 | |
MEM/ARTS - N/A | 24 August 1994 | |
AA - Annual Accounts | 25 July 1994 | |
363s - Annual Return | 01 October 1993 | |
AA - Annual Accounts | 24 August 1993 | |
287 - Change in situation or address of Registered Office | 13 August 1992 | |
363b - Annual Return | 13 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
123 - Notice of increase in nominal capital | 16 July 1992 | |
395 - Particulars of a mortgage or charge | 26 June 1992 | |
288 - N/A | 06 May 1992 | |
288 - N/A | 06 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 November 1991 | |
NEWINC - New incorporation documents | 22 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 September 2019 | Outstanding |
N/A |
A registered charge | 28 October 2016 | Outstanding |
N/A |
All assets debenture | 29 September 2011 | Outstanding |
N/A |
Legal charge | 22 February 2010 | Outstanding |
N/A |
Legal charge | 07 November 1997 | Fully Satisfied |
N/A |
Debenture | 19 June 1992 | Outstanding |
N/A |