ACANTHUS DARBYSHIRE ARCHITECTS LIMITED
Company number 08381090
- Company Overview for ACANTHUS DARBYSHIRE ARCHITECTS LIMITED (08381090)
- Filing history for ACANTHUS DARBYSHIRE ARCHITECTS LIMITED (08381090)
- People for ACANTHUS DARBYSHIRE ARCHITECTS LIMITED (08381090)
- More for ACANTHUS DARBYSHIRE ARCHITECTS LIMITED (08381090)
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 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
23 Jan 2018 | CH01 | Director's details changed for Mr Jonathon Roland Wingfield on 19 January 2018 | |
26 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
18 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
18 Jun 2017 | SH08 | Change of share class name or designation | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY to Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS on 7 June 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
27 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2015
|
|
27 Jan 2016 | SH03 | Purchase of own shares. | |
18 Nov 2015 | TM01 | Termination of appointment of David Glen Darbyshire as a director on 30 September 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Peter Michael Brown as a director on 30 September 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
04 Feb 2014 | AD02 | Register inspection address has been changed | |
01 Oct 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 April 2014 | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|