Download leads from Nexok and grow your business. Find out more

Archers Management Dunster Limited

Documents

Total Documents144
Total Pages667

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates
4 July 2023Micro company accounts made up to 31 December 2022
19 December 2022Confirmation statement made on 8 December 2022 with no updates
1 December 2022Termination of appointment of William Lintonbon as a director on 18 November 2022
1 December 2022Director's details changed for Mrs Rowena Jane Sheldon on 1 December 2022
28 September 2022Micro company accounts made up to 31 December 2021
8 December 2021Confirmation statement made on 8 December 2021 with updates
22 September 2021Micro company accounts made up to 31 December 2020
29 June 2021Appointment of Ms Edel Conway as a director on 15 June 2021
23 June 2021Termination of appointment of Andrew Dixson-Smith as a director on 15 June 2021
28 March 2021Confirmation statement made on 26 March 2021 with no updates
13 January 2021Total exemption full accounts made up to 31 December 2019
27 December 2020Termination of appointment of Alyson Elisabeth Richardson as a director on 2 December 2020
27 December 2020Appointment of Mr William Lintonbon as a director on 2 December 2020
21 August 2020Appointment of Mrs Anne Way as a director on 1 April 2020
30 April 2020Confirmation statement made on 26 March 2020 with no updates
27 April 2020Termination of appointment of David Michael Paul Colley as a director on 10 January 2020
11 February 2020Appointment of Mr Steven Palmer as a director on 10 January 2020
9 February 2020Termination of appointment of David Michael Paul Colley as a secretary on 9 February 2020
9 February 2020Termination of appointment of Mary Josephine Ruane-Morris as a director on 9 February 2020
15 July 2019Micro company accounts made up to 31 December 2018
13 June 2019Termination of appointment of John William Newton as a director on 13 June 2019
13 June 2019Appointment of Mrs Rowena Sheldon as a director on 13 June 2019
3 June 2019Appointment of Ms Alyson Elisabeth Richardson as a director on 3 June 2019
2 April 2019Confirmation statement made on 26 March 2019 with no updates
9 November 2018Termination of appointment of Marjorie Caroline Robertson as a director on 1 January 2018
18 September 2018Unaudited abridged accounts made up to 31 December 2017
31 March 2018Confirmation statement made on 26 March 2018 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
19 April 2017Confirmation statement made on 26 March 2017 with updates
19 April 2017Confirmation statement made on 26 March 2017 with updates
18 September 2016Total exemption small company accounts made up to 31 December 2015
18 September 2016Total exemption small company accounts made up to 31 December 2015
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
8 October 2014Termination of appointment of Ronald Peter Payne as a director on 10 September 2014
8 October 2014Termination of appointment of Ronald Peter Payne as a director on 10 September 2014
8 October 2014Appointment of Mr John William Newton as a director on 10 September 2014
8 October 2014Appointment of Mr John William Newton as a director on 10 September 2014
5 September 2014Total exemption small company accounts made up to 31 December 2013
5 September 2014Total exemption small company accounts made up to 31 December 2013
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 March 2014
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 March 2014
27 March 2014Appointment of Ms Mary Josephine Ruane-Morris as a director
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6

Statement of capital on 2014-08-30
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2014
27 March 2014Appointment of Ms Mary Josephine Ruane-Morris as a director
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6

Statement of capital on 2014-08-30
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2014
26 April 2013Total exemption small company accounts made up to 31 December 2012
26 April 2013Total exemption small company accounts made up to 31 December 2012
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
19 April 2012Total exemption full accounts made up to 31 December 2011
19 April 2012Total exemption full accounts made up to 31 December 2011
1 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
1 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
24 May 2011Total exemption full accounts made up to 31 December 2010
24 May 2011Total exemption full accounts made up to 31 December 2010
16 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
16 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
26 October 2010Total exemption full accounts made up to 31 December 2009
26 October 2010Total exemption full accounts made up to 31 December 2009
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
16 April 2010Director's details changed for Alan Palk on 16 April 2010
16 April 2010Director's details changed for Ronald Peter Payne on 16 April 2010
16 April 2010Termination of appointment of Lisa Howard as a director
16 April 2010Director's details changed for Marjorie Caroline Robertson on 16 April 2010
16 April 2010Director's details changed for Alan Palk on 16 April 2010
16 April 2010Director's details changed for Marjorie Caroline Robertson on 16 April 2010
16 April 2010Director's details changed for Ronald Peter Payne on 16 April 2010
16 April 2010Director's details changed for David Michael Paul Colley on 16 April 2010
16 April 2010Termination of appointment of Lisa Howard as a director
16 April 2010Director's details changed for David Michael Paul Colley on 16 April 2010
29 March 2010Appointment of Mr Andrew Dixson-Smith as a director
29 March 2010Appointment of Mr Andrew Dixson-Smith as a director
23 March 2010Termination of appointment of Thomas Murphy as a director
23 March 2010Termination of appointment of Thomas Murphy as a director
31 October 2009Total exemption small company accounts made up to 31 December 2008
31 October 2009Total exemption small company accounts made up to 31 December 2008
11 May 2009Return made up to 26/03/09; full list of members
11 May 2009Return made up to 26/03/09; full list of members
29 October 2008Total exemption full accounts made up to 31 December 2007
29 October 2008Total exemption full accounts made up to 31 December 2007
22 April 2008Return made up to 26/03/08; full list of members
22 April 2008Registered office changed on 22/04/2008 from, the archer house the steep, dunster, minehead, somerset, TA24 6SD
22 April 2008Registered office changed on 22/04/2008 from, the archer house the steep, dunster, minehead, somerset, TA24 6SD
22 April 2008Return made up to 26/03/08; full list of members
10 March 2008Appointment terminated secretary ronald payne
10 March 2008Secretary appointed david colley
10 March 2008Registered office changed on 10/03/2008 from, flat 2 the archers, the steep, dunster, somerset, TA24 6SD
10 March 2008Secretary appointed david colley
10 March 2008Registered office changed on 10/03/2008 from, flat 2 the archers, the steep, dunster, somerset, TA24 6SD
10 March 2008Appointment terminated secretary ronald payne
24 October 2007Total exemption full accounts made up to 31 December 2006
24 October 2007Total exemption full accounts made up to 31 December 2006
26 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2007Director resigned
26 April 2007Director resigned
26 April 2007New director appointed
26 April 2007Director resigned
26 April 2007Director resigned
26 April 2007New director appointed
2 February 2007New director appointed
2 February 2007New director appointed
10 October 2006Total exemption full accounts made up to 31 December 2005
10 October 2006Total exemption full accounts made up to 31 December 2005
10 April 2006Return made up to 26/03/06; full list of members
10 April 2006Return made up to 26/03/06; full list of members
21 February 2006New director appointed
21 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
6 December 2005New director appointed
6 December 2005New director appointed
27 October 2005Total exemption full accounts made up to 31 December 2004
27 October 2005Total exemption full accounts made up to 31 December 2004
6 April 2005Return made up to 26/03/05; full list of members
6 April 2005Return made up to 26/03/05; full list of members
29 October 2004Total exemption full accounts made up to 31 December 2003
29 October 2004Total exemption full accounts made up to 31 December 2003
14 April 2004Return made up to 26/03/04; full list of members
14 April 2004Return made up to 26/03/04; full list of members
26 October 2003Total exemption full accounts made up to 31 December 2002
26 October 2003Total exemption full accounts made up to 31 December 2002
23 April 2003Return made up to 26/03/03; full list of members
23 April 2003Return made up to 26/03/03; full list of members
11 October 2002Total exemption full accounts made up to 31 December 2001
11 October 2002Total exemption full accounts made up to 31 December 2001
29 April 2002Return made up to 26/03/02; full list of members
29 April 2002Return made up to 26/03/02; full list of members
11 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01
11 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01
1 May 2001Registered office changed on 01/05/01 from: 22 the parks minehead somerset TA24 8BT
1 May 2001Registered office changed on 01/05/01 from: 22 the parks, minehead, somerset TA24 8BT
26 March 2001Incorporation
26 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing