CONSORT 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
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Registration of charge 027359150001, created on 2024-10-01

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

11/07/2411 July 2024 Director's details changed for Daniel May on 2024-06-10

View Document

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

View Accounts

09/10/239 October 2023 Change of details for Mr Brian Thomas May as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Lynn Beverley May on 2023-10-09

View Document

09/10/239 October 2023 Secretary's details changed for Lynn Beverley May on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from Mill Hill Farmhouse Forthampton Gloucestershire GL19 6BQ to Mill Hill Farmhouse Mill Hill Farmhouse Forthampton Gloucestershire GL19 6BQ on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Daniel May on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr Brian Thomas May on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Lynn Beverley May on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr Brian Thomas May on 2023-10-09

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

25/09/2125 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED DANIEL MAY

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/07/1530 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

31/07/1431 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

01/08/131 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

05/09/125 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/122 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAY

View Document

15/08/1115 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BEVERLEY MAY / 14/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/07/0524 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 EXEMPTION FROM APPOINTING AUDITORS 04/01/94

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 COMPANY NAME CHANGED DEWBALM LIMITED CERTIFICATE ISSUED ON 20/11/92

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/07/9230 July 1992 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