Download leads from Nexok and grow your business. Find out more

Architecture Design Development Limited

Documents

Total Documents50
Total Pages250

Filing History

7 March 2024Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 7 March 2024
15 January 2024Confirmation statement made on 12 January 2024 with no updates
13 June 2023Total exemption full accounts made up to 31 December 2022
15 February 2023Confirmation statement made on 12 January 2023 with no updates
14 October 2022Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 14 October 2022
3 August 2022Total exemption full accounts made up to 31 December 2021
25 January 2022Confirmation statement made on 12 January 2022 with no updates
6 November 2021Director's details changed for Mr Andrew John Shaw on 23 July 2021
2 November 2021Director's details changed for Mr Andrew John Shaw on 26 March 2019
14 September 2021Director's details changed for Mr Andrew John Shaw on 23 July 2021
30 July 2021Total exemption full accounts made up to 31 December 2020
19 February 2021Confirmation statement made on 12 January 2021 with no updates
27 March 2020Total exemption full accounts made up to 31 December 2019
22 January 2020Confirmation statement made on 12 January 2020 with no updates
9 April 2019Total exemption full accounts made up to 31 December 2018
21 January 2019Confirmation statement made on 12 January 2019 with no updates
20 February 2018Total exemption full accounts made up to 31 December 2017
16 January 2018Confirmation statement made on 12 January 2018 with no updates
3 March 2017Total exemption full accounts made up to 31 December 2016
3 March 2017Total exemption full accounts made up to 31 December 2016
20 January 2017Confirmation statement made on 12 January 2017 with updates
20 January 2017Confirmation statement made on 12 January 2017 with updates
15 September 2016Total exemption small company accounts made up to 31 December 2015
15 September 2016Total exemption small company accounts made up to 31 December 2015
3 March 2016Termination of appointment of Cynthia Eileen Roberts as a secretary on 16 February 2016
3 March 2016Termination of appointment of Cynthia Eileen Roberts as a secretary on 16 February 2016
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 400
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 400
20 July 2015Total exemption small company accounts made up to 31 December 2014
20 July 2015Total exemption small company accounts made up to 31 December 2014
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 400
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 400
22 August 2014Total exemption small company accounts made up to 31 December 2013
22 August 2014Total exemption small company accounts made up to 31 December 2013
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 400
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 400
28 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 400
28 October 2013Appointment of Richard Taylor as a director
28 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 400
28 October 2013Appointment of Richard Taylor as a director
11 July 2013Total exemption small company accounts made up to 31 December 2012
11 July 2013Total exemption small company accounts made up to 31 December 2012
17 June 2013Registered office address changed from 131B Lincoln Road North Birmingham B27 6RT United Kingdom on 17 June 2013
17 June 2013Registered office address changed from 131B Lincoln Road North Birmingham B27 6RT United Kingdom on 17 June 2013
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
6 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012
6 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed