ARCHITECTURE FAB LTD
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-02-29 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/213 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM C/O ALLAN SNOW 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
13/10/1913 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/04/1613 April 2016 | ADOPT ARTICLES 28/02/2016 |
08/03/168 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/08/137 August 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GROOME |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM C/O ALLAN SNOW 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF ENGLAND |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 17 PARK STREET CAMBERLEY SURREY GU15 3PQ |
26/03/1326 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/03/1210 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTYN BIGG / 08/03/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BIGG / 24/08/2007 |
19/08/0819 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA BIGG / 24/08/2007 |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/04/0620 April 2006 | SECRETARY RESIGNED |
20/04/0620 April 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | NEW SECRETARY APPOINTED |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
04/07/034 July 2003 | DIRECTOR RESIGNED |
12/03/0312 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
06/03/026 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | COMPANY NAME CHANGED POD WORKS LIMITED CERTIFICATE ISSUED ON 10/05/01 |
13/03/0113 March 2001 | NEW DIRECTOR APPOINTED |
13/03/0113 March 2001 | NEW DIRECTOR APPOINTED |
13/03/0113 March 2001 | REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
13/03/0113 March 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | DIRECTOR RESIGNED |
13/03/0113 March 2001 | NEW DIRECTOR APPOINTED |
13/03/0113 March 2001 | NEW SECRETARY APPOINTED |
27/02/0127 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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