THE ORIGINAL ARCHITECTURAL ANTIQUES CO. LTD.
Status | ACTIVE |
Company No. | 02913589 |
Category | Private Limited Company |
Incorporated | 28 Mar 1994 |
Age | 30 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE ORIGINAL ARCHITECTURAL ANTIQUES CO. LTD. is an active private limited company with number 02913589. It was incorporated 30 years, 2 months, 10 days ago, on 28 March 1994. The company address is Ermin Farm Ermin Farm, Cirencester, GL7 5PN, Gloucestershire.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-31
Officer name: Mr Anthony St John Lawrence Rawlinson
Documents
Confirmation statement with no updates
Date: 08 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 11 May 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: 30 Mar 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 16 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: 31 Mar 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 20 May 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: 30 Mar 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 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: 30 Mar 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Change person secretary company with change date
Date: 30 Mar 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-05
Officer name: Mr John Lawrence Rawlinson
Documents
Change person director company with change date
Date: 30 Mar 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-05
Officer name: Mr John Lawrence Rawlinson
Documents
Accounts with accounts type total exemption small
Date: 10 May 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: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony rawlinson
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew hayward
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed anthony st john lawrence rawlinson
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members
Documents
Legacy
Date: 05 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 05/08/02 from: ermin farm cirencester gloucestershire GL7 5PN
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; full list of members
Documents
Resolution
Date: 12 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2001
Category: Address
Type: 287
Description: Registered office changed on 29/05/01 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
Documents
Accounts with accounts type small
Date: 10 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Certificate change of name company
Date: 06 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the original reclamation trading company LIMITED\certificate issued on 06/03/01
Documents
Accounts with accounts type small
Date: 24 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/99; no change of members
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 20 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/97; no change of members
Documents
Legacy
Date: 02 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 May 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 May 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/96; no change of members
Documents
Legacy
Date: 13 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 13/10/95 from: windsor house bayshill road cheltenham gloucester GL50 3AT
Documents
Legacy
Date: 01 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 01/06/95 from: windsor house bayshill cheltenham glos GL50 3AT
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/95; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 07/02/95 from: abbey house 51 high street saffron walden essex CB10 1AE
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Jun 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 27 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 03/06/94--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 18 May 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed degreeshare LIMITED\certificate issued on 19/05/94
Documents
Certificate change of name company
Date: 18 May 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 18/05/94
Documents
Legacy
Date: 13 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 May 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 13 May 1994
Category: Address
Type: 287
Description: Registered office changed on 13/05/94 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
3 CEDAR FARM CHERRY TREE LANE,ASHBOURNE,DE6 5BE
Number: | 09700051 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A PINDOCK MEWS,LONDON,W9 2PY
Number: | 03429126 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CECIL ROAD,LONDON,E13 9LS
Number: | 11540507 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLESTON TYRE SERVICES LIMITED
3A-3C FULLER ROAD,HARLESTON,IP20 9EA
Number: | 07805922 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 OLD FORD ROAD,LONDON,E2 9PT
Number: | 11386158 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERSMEAD CLOSE COMPANY LIMITED
104 HIGH STREET,DORKING,RH4 1AZ
Number: | 04985400 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |