- Company Overview for ARCHITEXTURE LIMITED (05806455)
- Filing history for ARCHITEXTURE LIMITED (05806455)
- People for ARCHITEXTURE LIMITED (05806455)
- More for ARCHITEXTURE LIMITED (05806455)
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) |
---|---|---|---|
23 Apr 2013 | AD01 | Registered office address changed from C/O Suite 8 12 Devon Place Newport Gwent NP20 4NN Wales on 23 April 2013 | |
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | CC04 | Statement of company's objects | |
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
11 Feb 2011 | AD01 | Registered office address changed from C/O Suite 9 12 Devon Place Newport Gwent NP20 4NN Wales on 11 February 2011 | |
02 Dec 2010 | AD01 | Registered office address changed from Summit House 5 Gold Tops Newport Gwent NP20 4PG on 2 December 2010 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
04 Jun 2010 | AD01 | Registered office address changed from Churchgate House 8 Clytha Park Road Newport NP20 4PB on 4 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Martin Lougher on 5 May 2010 | |
16 Feb 2010 | AP01 | Appointment of Lyndon Godwin as a director | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 15 January 2010
|
|
25 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Jun 2009 | 363a | Return made up to 05/05/09; full list of members | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 May 2008 | 288b | Appointment terminated secretary paramount secretaries LTD | |
13 May 2008 | 363a | Return made up to 05/05/08; full list of members | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from summit house, 5 gold tops newport south wales NP20 4PG | |
17 Jan 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
13 Nov 2007 | 225 | Accounting reference date shortened from 31/05/07 to 30/04/07 | |
11 Jun 2007 | 363a | Return made up to 05/05/07; full list of members |