ELITE ARCHITECTURAL IRONMONGERY LIMITED
Status | ACTIVE |
Company No. | 01744262 |
Category | Private Limited Company |
Incorporated | 04 Aug 1983 |
Age | 40 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ELITE ARCHITECTURAL IRONMONGERY LIMITED is an active private limited company with number 01744262. It was incorporated 40 years, 10 months, 1 day ago, on 04 August 1983. The company address is 29-31 Lower Love Day Street 29-31 Lower Love Day Street, Birmingham, B19 3SE.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Katherine May
Change date: 2021-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Change to a person with significant control
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Brian May
Change date: 2017-09-20
Documents
Mortgage satisfy charge full
Date: 12 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 24 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Kate Louise May
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Louise May
Change date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Resolution
Date: 28 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Oct 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 12 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-12
Officer name: Howard Mander
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-24
Officer name: Mr Brian Thomas May
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Mander
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Hateley
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Gerard Murphy
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate May
Change date: 2012-02-24
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Thomas May
Change date: 2012-02-24
Documents
Appoint person secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lynn Beverley May
Documents
Termination secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter May
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Murphy
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 03 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter John May
Change date: 2010-02-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / brian may / 29/05/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter may
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed kate may
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Resolution
Date: 19 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/99; no change of members
Documents
Accounts with accounts type small
Date: 11 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/98; no change of members
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/97; full list of members
Documents
Legacy
Date: 06 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 06/03/97 from: rutland house 148 edmund street birmingham B3 2JQ
Documents
Legacy
Date: 06 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/12/96--------- £ si 22900@1=22900 £ ic 100/23000
Documents
Legacy
Date: 29 Jan 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/96
Documents
Resolution
Date: 29 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 19 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/96; no change of members
Documents
Accounts with accounts type small
Date: 17 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 26 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
6 PEN Y BRYN,ABERAERON,SA46 0EL
Number: | 11962185 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10793675 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN JOINERY & CONSTRUCTION LIMITED
22 LIME GROVE,BURY,BL0 0BD
Number: | 11626281 |
Status: | ACTIVE |
Category: | Private Limited Company |
33, OAKMEAD COURT,STANMORE,HA7 4UZ
Number: | 09710034 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLFIELD HOUSE,STAFFORD,ST18 0HQ
Number: | 07215572 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGING HILLS GOLF COURSE LIMITED
MUDDLESWOOD ROAD,ALBOURNE,BN6 9EB
Number: | 02784088 |
Status: | ACTIVE |
Category: | Private Limited Company |