3 V ARCHITECTURAL HARDWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Director's details changed for Christian Frederick Taylor on 2021-09-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / GEBRUDER VIELER GMBH / 06/04/2016

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HOLMES / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FREDERICK TAYLOR / 14/05/2018

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/157 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR GARY IAIN CLENCH

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MS SILKE TRACHSEL

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRE VIELER

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/10/1114 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HOLMES / 01/09/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY HOLMES / 01/09/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HOLMES / 07/10/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FREDERICK TAYLOR / 01/09/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LARS JESCHONEK

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ANDRE VIELER

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY HOLMES / 12/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS JESCHONEK / 12/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HOLMES / 12/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FREDERICK TAYLOR / 12/09/2010

View Document

08/10/108 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED LARS JESCHONEK

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 GBP NC 1000/100000 23/11/2007

View Document

25/07/0825 July 2008 GBP NC 100000/199000 23/11/07

View Document

22/09/0722 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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