ARCHITECTURE DESIGN DEVELOPMENT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

28/08/2428 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 2024-03-07

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 2022-10-14

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

06/11/216 November 2021 Director's details changed for Mr Andrew John Shaw on 2021-07-23

View Document

02/11/212 November 2021 Director's details changed for Mr Andrew John Shaw on 2019-03-26

View Document

30/07/2130 July 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

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY CYNTHIA ROBERTS

View Document

09/02/169 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 DIRECTOR APPOINTED RICHARD TAYLOR

View Document

28/10/1328 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 400

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 131B LINCOLN ROAD NORTH BIRMINGHAM B27 6RT UNITED KINGDOM

View Document

08/02/138 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/03/126 March 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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