ANGLIAN ARCHITECTURAL LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

12/10/2312 October 2023 Notification of Aluminium & Glass Envelopes Ltd as a person with significant control on 2023-10-05

View Document

12/10/2312 October 2023 Cessation of Trevor John Edward Kirby as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Statement of capital on 2023-10-05

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Termination of appointment of Anton Jamie Price as a director on 2023-06-14

View Document

04/05/234 May 2023 Satisfaction of charge 1 in full

View Document

04/05/234 May 2023 Satisfaction of charge 043466520002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

23/04/2123 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 043466520002

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 APPOINTMENT TERMINATED, SECRETARY WAYNE ADAMS

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/09/174 September 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR THOMAS MOYES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MR WAYNE ADAMS

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY RUSS MUNTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY APPOINTED MR RUSS MUNTON

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY TESSA FLINT

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 SECOND FILING WITH MUD 03/01/12 FOR FORM AR01

View Document

06/01/126 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR CHARLES THOMAS PARKER

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DIGBY

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK DIGBY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN EDWARD KIRBY / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TESSA GEORGINA FLINT / 04/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: UNIT 1 MILL LANE, GREAT MASSINGHAM, NORFOLK PE32 2HT

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: OCTAGON HOUSE, FIR ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP

View Document

21/01/0221 January 2002 S366A DISP HOLDING AGM 03/01/02

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 S386 DISP APP AUDS 03/01/02

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

03/01/023 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information