FINELINE ARCHITECTURAL DESIGN LTD

Suite 6 Salt's Wharf Suite 6 Salt's Wharf, Shipley, BD17 7DB, West Yorkshire, England
StatusACTIVE
Company No.08151801
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

FINELINE ARCHITECTURAL DESIGN LTD is an active private limited company with number 08151801. It was incorporated 11 years, 10 months, 18 days ago, on 20 July 2012. The company address is Suite 6 Salt's Wharf Suite 6 Salt's Wharf, Shipley, BD17 7DB, West Yorkshire, England.



Company Fillings

Change to a person with significant control

Date: 29 May 2024

Action Date: 29 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-29

Psc name: Mr James Alistair Boyes

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-29

Officer name: Mr James Alistair Boyes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

New address: Suite 6 Salt's Wharf Ashley Lane Shipley West Yorkshire BD17 7DB

Old address: Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA England

Change date: 2024-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Alistair Boyes

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alistair Boyes

Change date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA

Old address: 165 Woodcot Avenue Baildon Shipley West Yorkshire BD17 6QS

Change date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alistair Boyes

Change date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Boyes

Notification date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-07-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alistair Boyes

Change date: 2017-12-21

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Andrew Barlow

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-28

Officer name: Keith Gordon Boyes

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gordon Boyes

Termination date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-08

Officer name: James Alistair Boyes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 31 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-31

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Barlow

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alistair Boyes

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alistair Boyes

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWAY SLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL004165
Status:ACTIVE
Category:Limited Partnership

GOLVEC LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:04387138
Status:ACTIVE
Category:Private Limited Company

HERCULES TECHNOLOGIES UK LIMITED

C/O LEGALINX LIMITED,CARDIFF,CF24 3DL

Number:11149208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEUROSURGERY AND SPINE ASSOCIATES LTD

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:07131391
Status:ACTIVE
Category:Private Limited Company

ORINOCO CONSULTING LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11670779
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARKES PAINTERS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10725302
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