Architectural Aluminium Coatings Ltd was founded on 12 December 2005, it's status is listed as "Active". There is one director listed for the business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLEVINS, Richard Paul | 14 December 2005 | 22 March 2019 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 20 January 2020 | |
MR04 - N/A | 20 January 2020 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 24 July 2019 | |
AP01 - Appointment of director | 24 March 2019 | |
TM02 - Termination of appointment of secretary | 24 March 2019 | |
CS01 - N/A | 29 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
AA - Annual Accounts | 02 November 2018 | |
AD01 - Change of registered office address | 29 December 2017 | |
AD01 - Change of registered office address | 15 December 2017 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 28 November 2017 | |
AP01 - Appointment of director | 17 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 17 August 2017 | |
RESOLUTIONS - N/A | 14 August 2017 | |
RESOLUTIONS - N/A | 04 August 2017 | |
PSC02 - N/A | 03 August 2017 | |
AP01 - Appointment of director | 03 August 2017 | |
PSC07 - N/A | 03 August 2017 | |
MR01 - N/A | 01 August 2017 | |
MR01 - N/A | 25 July 2017 | |
MR01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 15 December 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 15 December 2014 | |
AD01 - Change of registered office address | 24 July 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 11 December 2013 | |
MR04 - N/A | 26 October 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 12 December 2011 | |
AR01 - Annual Return | 08 January 2011 | |
CH01 - Change of particulars for director | 08 January 2011 | |
CH01 - Change of particulars for director | 08 January 2011 | |
CH03 - Change of particulars for secretary | 08 January 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 12 October 2007 | |
225 - Change of Accounting Reference Date | 29 June 2007 | |
363a - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2006 | |
123 - Notice of increase in nominal capital | 05 July 2006 | |
RESOLUTIONS - N/A | 16 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2006 | |
287 - Change in situation or address of Registered Office | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
RESOLUTIONS - N/A | 29 December 2005 | |
RESOLUTIONS - N/A | 29 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2005 | |
123 - Notice of increase in nominal capital | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
NEWINC - New incorporation documents | 12 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 July 2017 | Fully Satisfied |
N/A |
A registered charge | 20 July 2017 | Fully Satisfied |
N/A |
A registered charge | 20 July 2017 | Outstanding |
N/A |
Debenture | 24 January 2006 | Fully Satisfied |
N/A |