ARCHITECTURAL CORPORATE DRAUGHTING LIMITED
Status | ACTIVE |
Company No. | 07094307 |
Category | Private Limited Company |
Incorporated | 03 Dec 2009 |
Age | 14 years, 6 months, 4 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 05 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
ALPERTON HOUSE SUIT 14,WEMBLEY,HA0 1EH
Number: | 10269974 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYWELL ROAD,ESTATE CORBY,NN17 5XJ
Number: | 04589210 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3A, MILLENNIUM HOUSE,KINGSTON UPON THAMES,KT1 1BL
Number: | 06957443 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 HIGH STREET,WANSTEAD,E11 2RL
Number: | 11919252 |
Status: | ACTIVE |
Category: | Private Limited Company |