- Company Overview for ONE DESIGN ARCHITECTS LTD (08355643)
- Filing history for ONE DESIGN ARCHITECTS LTD (08355643)
- People for ONE DESIGN ARCHITECTS LTD (08355643)
- Charges for ONE DESIGN ARCHITECTS LTD (08355643)
- Insolvency for ONE DESIGN ARCHITECTS LTD (08355643)
- More for ONE DESIGN ARCHITECTS LTD (08355643)
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) |
---|---|---|---|
10 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Apr 2019 | MR01 | Registration of charge 083556430001, created on 18 April 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 May 2016 | AD01 | Registered office address changed from Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ England to Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB on 10 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Christopher John Pickard on 9 May 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
27 Oct 2015 | AD01 | Registered office address changed from Suite 2 Bay House 93 Browgate Baildon West Yorkshire BD17 6BY to Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ on 27 October 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
28 May 2013 | AD01 | Registered office address changed from Suite 2 Briar Rhydding House Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW United Kingdom on 28 May 2013 | |
18 Jan 2013 | CH01 | Director's details changed for Mr Christopher Pickard on 18 January 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from West Winds Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE England on 15 January 2013 | |
10 Jan 2013 | NEWINC |
Incorporation
|