About

Registered Number: 04278873
Date of Incorporation: 30/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Lower Chilland Cottage, Martyr Worthy, Winchester, Hampshire, SO21 1EB

 

Archer Design Ltd was registered on 30 August 2001 and are based in Winchester in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Archer Design Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Robert Nicholas 31 October 2017 - 1
MAYHEW, Alexandra Penelope 07 August 2009 31 October 2017 1
MAYHEW, James Richard 25 May 2010 31 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 02 June 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 21 May 2019
AA - Annual Accounts 14 June 2018
TM02 - Termination of appointment of secretary 09 June 2018
CS01 - N/A 06 June 2018
RESOLUTIONS - N/A 02 November 2017
PSC01 - N/A 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AP01 - Appointment of director 01 November 2017
PSC07 - N/A 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 13 April 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 12 August 2008
353 - Register of members 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 26 September 2002
225 - Change of Accounting Reference Date 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.