ARCHITECTURAL CORPORATE DRAUGHTING LIMITED

18 English Walls, Oswestry, SY11 2PA, United Kingdom
StatusACTIVE
Company No.07094307
CategoryPrivate Limited Company
Incorporated03 Dec 2009
Age14 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

ARCHITECTURAL CORPORATE DRAUGHTING LIMITED is an active private limited company with number 07094307. It was incorporated 14 years, 6 months, 4 days ago, on 03 December 2009. The company address is 18 English Walls, Oswestry, SY11 2PA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Leslie Boyd Curran

Change date: 2021-09-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leslie Boyd Curran

Change date: 2021-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Leslie Boyd Curran

Change date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leslie Boyd Curran

Change date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leslie Boyd Curran

Change date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: Oswald House Oswald Road Oswestry Shropshire SY11 1RB

Change date: 2019-12-09

New address: 18 English Walls Oswestry SY11 2PA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-07

Charge number: 070943070001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-29

Officer name: Mr Andrew Leslie Boyd Curran

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Leslie Boyd Curran

Change date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change sail address company with new address

Date: 14 Dec 2015

Category: Address

Type: AD02

New address: Salop House Salop Road Oswestry Shropshire SY11 2NR

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Andrew Leslie Boyd Curran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

New address: Oswald House Oswald Road Oswestry Shropshire SY11 1RB

Change date: 2015-08-27

Old address: 45 Cae Onan Morda Oswestry Shropshire SY10 9PX

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 13 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: Suite F, Mercury House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom

Change date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 45 Cae Onan Morda Oswestry Shropshire SY10 9PX

Change date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: 9 Malthouse Close Whittington Oswestry Shropshire SY11 4NA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRIC POINT LTD

109-115 ELEANOR CROSS ROAD,WALTHAM CROSS,EN8 7NT

Number:07632951
Status:ACTIVE
Category:Private Limited Company

INFINITY SOLUTIONS INTERNATIONAL LTD

VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX

Number:11433291
Status:ACTIVE
Category:Private Limited Company

NARCISSI LTD

ALPERTON HOUSE SUIT 14,WEMBLEY,HA0 1EH

Number:10269974
Status:ACTIVE
Category:Private Limited Company

PLUSWIPES LIMITED

PYWELL ROAD,ESTATE CORBY,NN17 5XJ

Number:04589210
Status:ACTIVE
Category:Private Limited Company

PREMIORRI TYRES LIMITED

SUITE 3A, MILLENNIUM HOUSE,KINGSTON UPON THAMES,KT1 1BL

Number:06957443
Status:ACTIVE
Category:Private Limited Company

TBB ( WANSTEAD) LTD

151 HIGH STREET,WANSTEAD,E11 2RL

Number:11919252
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