About

Registered Number: 04346652
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

 

Anglian Architectural Ltd was founded on 03 January 2002 and has its registered office in Norfolk, it's status at Companies House is "Active". There are 7 directors listed for Anglian Architectural Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOYES, Thomas 01 June 2016 - 1
PARKER, Charles Thomas 31 December 2011 - 1
DIGBY, John Frederick 07 January 2008 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Wayne 01 August 2014 - 1
FLINT, Tessa Georgina 02 June 2005 01 October 2012 1
KELLY, Sophie Marie Gratton 23 December 2004 02 June 2005 1
MUNTON, Russ 01 October 2012 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 25 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 08 January 2018
AAMD - Amended Accounts 04 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 22 December 2014
AP03 - Appointment of secretary 11 August 2014
TM02 - Termination of appointment of secretary 31 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 January 2013
AP03 - Appointment of secretary 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AA - Annual Accounts 10 July 2012
RP04 - N/A 09 March 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 15 July 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 01 November 2005
AA - Annual Accounts 21 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 26 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 17 January 2003
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
225 - Change of Accounting Reference Date 21 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.