Advanced company searchLink opens in new window

ARCHITECTURAL GLAZED FACADES LIMITED

Company number 03898180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2010 CH01 Director's details changed for Stephen David Parker on 21 December 2009
11 Jan 2010 CH01 Director's details changed for Edward Arthur Wells on 21 December 2009
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
21 Jan 2009 363a Return made up to 22/12/08; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008
03 Mar 2008 363s Return made up to 22/12/07; full list of members
14 Jul 2007 AA Total exemption small company accounts made up to 30 April 2007
12 Jul 2007 287 Registered office changed on 12/07/07 from: key house 342 hoe street london E17 9PX
20 Feb 2007 363s Return made up to 22/12/06; full list of members
31 May 2006 AA Total exemption small company accounts made up to 30 April 2006
31 May 2006 AA Total exemption small company accounts made up to 30 April 2005
24 Jan 2006 363s Return made up to 22/12/05; full list of members
29 Apr 2005 395 Particulars of mortgage/charge
13 Dec 2004 363s Return made up to 22/12/04; full list of members
11 Oct 2004 AA Total exemption small company accounts made up to 30 April 2004
28 May 2004 AA Total exemption small company accounts made up to 30 April 2003
23 Jan 2004 363s Return made up to 22/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
01 Nov 2003 395 Particulars of mortgage/charge
09 Jan 2003 363s Return made up to 22/12/02; full list of members
01 Dec 2002 AA Total exemption small company accounts made up to 30 April 2002
21 Jan 2002 363s Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Jul 2001 AA Total exemption small company accounts made up to 30 April 2001
10 Jan 2001 363s Return made up to 22/12/00; full list of members
24 Jul 2000 88(2)R Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100
24 Jul 2000 288a New director appointed