FORMAT ARCHITECTURAL LIMITED - HALESOWEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type total exemption full. 2023-07-21 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Accounts. Accounts type total exemption full. 2022-09-23 View Report
Accounts. Accounts type total exemption full. 2022-01-25 View Report
Confirmation statement. Statement with updates. 2021-11-29 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with updates. 2020-11-29 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Accounts. Accounts type total exemption full. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type total exemption small. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Capital. Capital return purchase own shares. 2015-08-05 View Report
Accounts. Accounts type total exemption small. 2015-08-04 View Report
Officers. Change date: 2015-03-01. Officer name: Mr Greg Ferrer. 2015-07-08 View Report
Officers. Change date: 2015-03-01. Officer name: Mrs Jayne Louise Burke. 2015-07-08 View Report
Mortgage. Charge number: 1. 2015-07-08 View Report
Officers. Termination date: 2015-06-08. Officer name: John Roland Whitehead. 2015-06-26 View Report
Resolution. Description: Resolutions. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Accounts. Accounts type total exemption small. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Accounts. Accounts type total exemption small. 2013-07-15 View Report
Officers. Officer name: Mr Greg Ferrer. 2013-04-09 View Report
Officers. Officer name: Mrs Jayne Louise Burke. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2012-01-20 View Report
Accounts. Accounts type total exemption small. 2011-07-14 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Accounts. Accounts type total exemption small. 2010-06-28 View Report
Annual return. With made up date full list shareholders. 2010-01-21 View Report
Officers. Change date: 2010-01-02. Officer name: Mr John Roland Whitehead. 2010-01-21 View Report
Officers. Officer name: Julie Ann Pond. Change date: 2010-01-02. 2010-01-21 View Report
Accounts. Accounts type total exemption small. 2009-08-03 View Report
Annual return. Legacy. 2009-01-21 View Report
Accounts. Legacy. 2009-01-21 View Report
Accounts. Accounts type total exemption small. 2008-06-06 View Report
Officers. Description: Director appointed john whitehead. 2008-04-18 View Report
Annual return. Legacy. 2008-01-28 View Report
Accounts. Accounts type total exemption small. 2007-07-17 View Report
Annual return. Legacy. 2007-01-19 View Report
Accounts. Accounts type total exemption small. 2006-07-07 View Report