THE ORIGINAL ARCHITECTURAL ANTIQUES CO. LTD.

Ermin Farm Ermin Farm, Cirencester, GL7 5PN, Gloucestershire
StatusACTIVE
Company No.02913589
CategoryPrivate Limited Company
Incorporated28 Mar 1994
Age30 years, 2 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony rawlinson

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew hayward

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed anthony st john lawrence rawlinson

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/01; full list of members

Documents

View document PDF

Resolution

Date: 12 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/99; no change of members

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/98; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/96; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/95; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 03/06/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Memorandum articles

Date: 25 May 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 Mar 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARING AT HOME LIMITED

3 CEDAR FARM CHERRY TREE LANE,ASHBOURNE,DE6 5BE

Number:09700051
Status:ACTIVE
Category:Private Limited Company

COOKING FOR CHILDREN LIMITED

18A PINDOCK MEWS,LONDON,W9 2PY

Number:03429126
Status:ACTIVE
Category:Private Limited Company

EDGE DIGITAL SOLUTIONS LTD

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

MAISON REY LIMITED

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)

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