AATI ARCHITECTURAL LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewSatisfaction of charge 018411890008 in full

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Termination of appointment of Terence Michael Martin as a director on 2023-12-19

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2126 October 2021 Director's details changed for Mr Hugh James Bisset on 2021-10-26

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

20/06/2020 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018411890008

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018411890007

View Document

20/10/1920 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR HUGH JAMES BISSET

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR CHARLES PETER MONK

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN OXBOROUGH / 30/11/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINCH SEAMAN ENFIELD GROUP LIMITED

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN ELSHAW

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY GLYN ELSHAW

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BISSET / 22/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BISSET / 22/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ELSHAW / 22/08/2016

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GLYN ELSHAW / 22/08/2016

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

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

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BISSET / 03/03/2016

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BISSET / 29/09/2015

View Document

24/07/1524 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

21/07/1521 July 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

11/03/1511 March 2015 DIRECTOR APPOINTED MR ROBIN OXBOROUGH

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED TERENCE MICHAEL MARTIN

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED ANTISLIP ANTIWEAR TREADS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

11/03/1011 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/1011 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/08/092 August 2009 APPOINTMENT TERMINATE, DIRECTOR MERVYN RICHARD GEORGE LOGGED FORM

View Document

17/07/0917 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MERVYN GEORGE

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 23/05/03 ABSTRACTS AND PAYMENTS

View Document

27/03/0627 March 2006 O/C REPLACEMENT OF SUPERVISOR

View Document

27/03/0627 March 2006 23/05/05 ABSTRACTS AND PAYMENTS

View Document

27/03/0627 March 2006 23/05/04 ABSTRACTS AND PAYMENTS

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 FINAL FORM 2.15 TO 11.7.03

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/01/0414 January 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

06/10/036 October 2003 23/05/03 ABSTRACTS AND PAYMENTS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

07/08/037 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/08/037 August 2003 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

17/02/0317 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

23/07/0223 July 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/05/0231 May 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

16/05/0216 May 2002 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/04/024 April 2002 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

28/01/0228 January 2002 NOTICE OF ADMINISTRATION ORDER

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 ALTER MEM AND ARTS 30/01/96

View Document

10/02/9610 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/02/9610 February 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/08/8924 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/05/8628 May 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

15/08/8415 August 1984 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