ANNABELLE AND CO ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Change of details for Mrs Annabelle Russell as a person with significant control on 2024-10-12

View Document

12/11/2412 November 2024 Change of details for Mrs Annabelle Tugby as a person with significant control on 2024-10-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

12/11/2412 November 2024 Director's details changed for Mrs Annabelle Tugby on 2024-10-12

View Document

19/04/2419 April 2024 Change of name with request to seek comments from relevant body

View Document

19/04/2419 April 2024 Certificate of change of name

View Document

19/04/2419 April 2024 Change of name notice

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

07/07/237 July 2023 Certificate of change of name

View Document

07/07/237 July 2023 Registered office address changed from Bradford House Farm Bradford Lane Nether Alderley Macclesfield SK10 4TR England to The Barn Bradford House Farm Bradford Lane Nether Alderley Macclesfield on 2023-07-07

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNABELLE TUGBY / 14/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE TUGBY / 14/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 1 HOLLIN LANE STYAL WILMSLOW CHESHIRE SK9 4JH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 CESSATION OF SIMON MATTHEW TUGBY AS A PSC

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNABELLE TUGBY / 26/07/2017

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

08/06/158 June 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

08/01/158 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 PREVSHO FROM 31/10/2014 TO 30/04/2014

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information