ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE)

601 London Road, Westcliff-On-Sea, SS0 9PE, England
StatusACTIVE
Company No.01354237
Category
Incorporated22 Feb 1978
Age46 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE) is an active with number 01354237. It was incorporated 46 years, 2 months, 24 days ago, on 22 February 1978. The company address is 601 London Road, Westcliff-on-sea, SS0 9PE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Brown

Termination date: 2023-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: John De Los Angeles

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dary Bahram

Termination date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Brian Richard Anthony Waters

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alfred Hedges Munkenbeck Iii

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Mary Low

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Inglis

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lawrence Harrison

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr John De Los Angeles

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Francis Brown

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dary Bahram

Change date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Old address: Charlscot Cudham Road Tatsfield Westerham Kent TN16 2NJ England

Change date: 2020-05-28

New address: 601 London Road Westcliff-on-Sea SS0 9PE

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Mary Low

Notification date: 2020-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-20

Psc name: Shona Kirsten Anne Broughton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Brown

Appointment date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Gibbin Brown

Termination date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John De Los Angeles

Appointment date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Mary Low

Appointment date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-23

Officer name: Trevor Anthony Sutters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dary Bahram

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Brown

Termination date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Christopher Paul Davis

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Andrew Catto

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Catto

Appointment date: 2014-07-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Munkenbeck

Appointment date: 2014-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 11 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Davis

Appointment date: 2013-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lawrence Harrison

Appointment date: 2013-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-11

Officer name: Mr Trevor Anthony Sutters

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Gibbin Brown

Appointment date: 2013-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Richard Anthony Waters

Appointment date: 2013-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Catto

Appointment date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

New address: Charlscot Cudham Road Tatsfield Westerham Kent TN16 2NJ

Old address: 60 Godwin Road Bromley BR2 9LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Anthony Sutters

Termination date: 2014-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Randall Inch Catto

Termination date: 2014-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rogers

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Waters

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harrison

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Termination director company

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Brock

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathy Gal

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolyon Drury

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Brown

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Roy Brock

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Brown

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Inglis

Change date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Rogers

Change date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Jolyon Victor Paul Drury

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Mr Trevor Anthony Sutters

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Brian Richard Anthony Waters

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Edward John Pack

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Terence Gibbin Brown

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Harrison

Change date: 2010-05-09

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Catto

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Salter

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Pack

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr patrick inglis

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew rogers

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin brock

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 287

Description: Registered office changed on 27/05/2009 from 98 hayes road bromley kent BR2 9AB

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison low

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher davis

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard collinge

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/05/09

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mrs alison low

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john wright

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew rogers

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan louth

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas jestico

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jolyon victor paul drury

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed trevor anthony sutters

Documents

View document PDF


Some Companies

BEXHILL VAN SALES LIMITED

CRAYTHORNE HOUSE BURNSIDE MEWS,BEXHILL-ON-SEA,TN39 3LE

Number:08288889
Status:ACTIVE
Category:Private Limited Company

ESSEX PERMANENT MAKEUP LTD

10B BOUDICCA MEWS,CHELMSFORD,CM2 0LA

Number:10990062
Status:ACTIVE
Category:Private Limited Company

FREE SPIRITS KIRKELLA LIMITED

SCOUT & GUIDE HQ,KIRKELLA,HU10 7QL

Number:03696258
Status:ACTIVE
Category:Private Limited Company

HAUS MARKETING AND DISTRIBUTION LIMITED

UNIT 13 & 14 CRABTREE CLOSE,STOKE ON TRENT,ST4 2SW

Number:02984465
Status:ACTIVE
Category:Private Limited Company

LONDON ENTERTAINS LTD

80-81 ST. MARTIN'S LANE,LONDON,WC2N 4AA

Number:05033422
Status:ACTIVE
Category:Private Limited Company

SLN ASSOCIATES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10587171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source