About

Registered Number: 05312724
Date of Incorporation: 14/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Suites 2g6, 2g8, 2g9 The Glasshouse, Alderley Park, Macclesfield, SK10 4TG,

 

Archibo Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Fraser Macdonald 21 January 2020 - 1
DUBOIS, Laura Jane 06 August 2020 - 1
BUSH, Stephen James 01 November 2007 19 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MCKOY, Nicola 10 February 2006 01 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
AP01 - Appointment of director 07 August 2020
PSC01 - N/A 07 August 2020
PSC07 - N/A 07 August 2020
MR04 - N/A 24 January 2020
AA01 - Change of accounting reference date 21 January 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 10 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 16 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 October 2013
MR01 - N/A 25 July 2013
MR04 - N/A 25 July 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 26 October 2010
TM02 - Termination of appointment of secretary 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AA01 - Change of accounting reference date 26 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
287 - Change in situation or address of Registered Office 12 June 2008
287 - Change in situation or address of Registered Office 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2013 Fully Satisfied

N/A

Debenture 23 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.