ANGLIAN ARCHITECTURAL LIMITED
Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
16/12/2416 December 2024 | Confirmation statement made on 2024-02-08 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-10-05 |
12/10/2312 October 2023 | Notification of Aluminium & Glass Envelopes Ltd as a person with significant control on 2023-10-05 |
12/10/2312 October 2023 | Cessation of Trevor John Edward Kirby as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | |
05/10/235 October 2023 | |
05/10/235 October 2023 | Statement of capital on 2023-10-05 |
05/10/235 October 2023 | Statement of capital following an allotment of shares on 2023-10-05 |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Termination of appointment of Anton Jamie Price as a director on 2023-06-14 |
04/05/234 May 2023 | Satisfaction of charge 1 in full |
04/05/234 May 2023 | Satisfaction of charge 043466520002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
23/04/2123 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 043466520002 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | APPOINTMENT TERMINATED, SECRETARY WAYNE ADAMS |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/12/1925 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
07/06/187 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
04/09/174 September 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
07/06/167 June 2016 | DIRECTOR APPOINTED MR THOMAS MOYES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | SECRETARY APPOINTED MR WAYNE ADAMS |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, SECRETARY RUSS MUNTON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
01/10/121 October 2012 | SECRETARY APPOINTED MR RUSS MUNTON |
01/10/121 October 2012 | APPOINTMENT TERMINATED, SECRETARY TESSA FLINT |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | SECOND FILING WITH MUD 03/01/12 FOR FORM AR01 |
06/01/126 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
05/01/125 January 2012 | DIRECTOR APPOINTED MR CHARLES THOMAS PARKER |
05/01/125 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN DIGBY |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK DIGBY / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN EDWARD KIRBY / 04/01/2010 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / TESSA GEORGINA FLINT / 04/01/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
08/01/088 January 2008 | NEW DIRECTOR APPOINTED |
03/01/083 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
15/07/0715 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: UNIT 1 MILL LANE, GREAT MASSINGHAM, NORFOLK PE32 2HT |
06/03/076 March 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0521 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | SECRETARY RESIGNED |
16/06/0516 June 2005 | NEW SECRETARY APPOINTED |
17/01/0517 January 2005 | NEW SECRETARY APPOINTED |
17/01/0517 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/09/047 September 2004 | NEW DIRECTOR APPOINTED |
26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/08/0425 August 2004 | SECRETARY RESIGNED |
25/08/0425 August 2004 | NEW SECRETARY APPOINTED |
13/01/0413 January 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
02/07/032 July 2003 | NEW SECRETARY APPOINTED |
02/07/032 July 2003 | SECRETARY RESIGNED |
17/01/0317 January 2003 | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | REGISTERED OFFICE CHANGED ON 21/01/02 FROM: OCTAGON HOUSE, FIR ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP |
21/01/0221 January 2002 | S366A DISP HOLDING AGM 03/01/02 |
21/01/0221 January 2002 | NEW DIRECTOR APPOINTED |
21/01/0221 January 2002 | S386 DISP APP AUDS 03/01/02 |
21/01/0221 January 2002 | DIRECTOR RESIGNED |
21/01/0221 January 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
03/01/023 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company