- Company Overview for ARCH-E-TECH DESIGN LIMITED (05986911)
- Filing history for ARCH-E-TECH DESIGN LIMITED (05986911)
- People for ARCH-E-TECH DESIGN LIMITED (05986911)
- Insolvency for ARCH-E-TECH DESIGN LIMITED (05986911)
- More for ARCH-E-TECH DESIGN LIMITED (05986911)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | TM01 | Termination of appointment of Robert Hodder as a director | |
19 May 2014 | AP03 | Appointment of Mrs Karla Marie Thompson as a secretary | |
05 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 May 2011 | AD01 | Registered office address changed from Unit L Upper, Staniforth Works Main Street Sheffield S Yorks S12 4LB on 23 May 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Jason Matthew Thompson on 2 November 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Jason Matthew Thompson on 2 November 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Robert Anthony Hodder on 2 November 2009 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 110 school road, beighton sheffield south yorkshire S20 1EH |