About

Registered Number: 05002897
Date of Incorporation: 23/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 22 Anglesea Road, Ipswich, IP1 3PP

 

Andrew Hughes Architects Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANMORE, Angela Joan 23 December 2003 - 1
HUGHES, Andrew Paul 23 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 18 January 2013
RESOLUTIONS - N/A 09 October 2012
SH08 - Notice of name or other designation of class of shares 09 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 05 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 27 January 2005
MEM/ARTS - N/A 17 March 2004
CERTNM - Change of name certificate 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.