About

Registered Number: 05651421
Date of Incorporation: 12/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLEVINS, Richard Paul 14 December 2005 22 March 2019 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.