ARCHITECTURAL CONTRACTS LIMITED

Company Documents

DateDescription
21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

20/06/1920 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/06/1920 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1920 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MISS MARIE NICHOLLS / 30/06/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE NICHOLLS / 30/06/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN SMITH / 27/07/2013

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIE NICHOLLS / 27/07/2013

View Document

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN SMITH / 09/04/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIE NICHOLLS / 09/03/2013

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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