ARCHITECTURAL ALUMINIUM COATINGS LIMITED - TAMWORTH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type total exemption full. 2023-07-13 View Report
Officers. Termination date: 2023-06-30. Officer name: Carl William Albrow. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Accounts. Accounts type total exemption full. 2022-08-17 View Report
Resolution. Description: Resolutions. 2022-07-20 View Report
Incorporation. Memorandum articles. 2022-07-20 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-08-11 View Report
Officers. Appointment date: 2021-06-15. Officer name: Mr James Richard Rasmussen. 2021-06-17 View Report
Officers. Officer name: Miss Mary Angela Dempsey. Appointment date: 2021-06-15. 2021-06-17 View Report
Officers. Officer name: Mr Carl William Albrow. Appointment date: 2021-06-15. 2021-06-17 View Report
Officers. Officer name: Mark Asplin. Termination date: 2021-06-15. 2021-06-17 View Report
Mortgage. Charge creation date: 2021-06-15. Charge number: 056514210005. 2021-06-17 View Report
Mortgage. Charge number: 056514210002. 2021-06-16 View Report
Officers. Officer name: Richard Paul Blevins. Termination date: 2021-04-30. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Officers. Officer name: Carl William Albrow. Termination date: 2020-08-05. 2020-08-05 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Mortgage. Charge number: 056514210004. 2020-01-20 View Report
Mortgage. Charge number: 056514210003. 2020-01-20 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-07-24 View Report
Officers. Appointment date: 2019-03-22. Officer name: Mr Gregory Harry Fowler. 2019-03-24 View Report
Officers. Termination date: 2019-03-22. Officer name: Richard Paul Blevins. 2019-03-24 View Report
Confirmation statement. Statement with no updates. 2018-11-29 View Report
Officers. Officer name: Stephen John Spencer Lee. Termination date: 2018-10-31. 2018-11-07 View Report
Accounts. Accounts type total exemption full. 2018-11-02 View Report
Address. Change date: 2017-12-29. New address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL. Old address: 20 Field Close Kettlebrook Tamworth United Kingdom B77 1BW England. 2017-12-29 View Report
Address. Old address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL. New address: 20 Field Close Kettlebrook Tamworth United Kingdom B77 1BW. Change date: 2017-12-15. 2017-12-15 View Report
Confirmation statement. Statement with updates. 2017-12-12 View Report
Accounts. Accounts type total exemption full. 2017-11-28 View Report
Officers. Officer name: Mr Mark Asplin. Appointment date: 2017-07-20. 2017-08-17 View Report
Capital. Capital name of class of shares. 2017-08-17 View Report
Resolution. Description: Resolutions. 2017-08-14 View Report
Resolution. Description: Resolutions. 2017-08-04 View Report
Persons with significant control. Notification date: 2017-07-20. Psc name: Chromium Group Limited. 2017-08-03 View Report
Officers. Appointment date: 2017-07-20. Officer name: Mr Stephen John Spencer Lee. 2017-08-03 View Report
Persons with significant control. Psc name: Carl William Albrow. Cessation date: 2017-07-20. 2017-08-03 View Report
Mortgage. Charge number: 056514210004. Charge creation date: 2017-07-20. 2017-08-01 View Report
Mortgage. Charge creation date: 2017-07-20. Charge number: 056514210002. 2017-07-25 View Report
Mortgage. Charge number: 056514210003. Charge creation date: 2017-07-20. 2017-07-25 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Address. Old address: Unit 1 Bearing Drive Brook Point Steel Parkway Wednesfield Wolverhampton West Midlands WV11 3SZ. Change date: 2014-07-24. New address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report