Architectural Fabrications Ltd was registered on 27 September 2004 and are based in Sheffield, it's status is listed as "Active". We do not know the number of employees at Architectural Fabrications Ltd. There are 4 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HADFIELD, Christopher Stuart | 27 September 2004 | - | 1 |
HADFIELD, Natalie | 01 July 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Richard Stephen | 29 September 2004 | 22 April 2005 | 1 |
HADFIELD, Robert William | 22 April 2005 | 03 February 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 30 September 2019 | |
MR01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 14 October 2016 | |
MR04 - N/A | 06 October 2016 | |
SH01 - Return of Allotment of shares | 26 September 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 August 2016 | |
RESOLUTIONS - N/A | 08 July 2016 | |
CH01 - Change of particulars for director | 13 June 2016 | |
CH01 - Change of particulars for director | 13 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
MR01 - N/A | 04 February 2016 | |
AR01 - Annual Return | 28 October 2015 | |
CH01 - Change of particulars for director | 28 October 2015 | |
CH01 - Change of particulars for director | 28 October 2015 | |
AD01 - Change of registered office address | 11 May 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 10 October 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
MR01 - N/A | 21 June 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 17 August 2010 | |
TM02 - Termination of appointment of secretary | 03 February 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 27 December 2008 | |
287 - Change in situation or address of Registered Office | 27 December 2008 | |
AA - Annual Accounts | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
363a - Annual Return | 19 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363a - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 19 January 2006 | |
225 - Change of Accounting Reference Date | 20 December 2005 | |
287 - Change in situation or address of Registered Office | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 04 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 May 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
NEWINC - New incorporation documents | 27 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2019 | Outstanding |
N/A |
A registered charge | 04 February 2016 | Outstanding |
N/A |
A registered charge | 18 June 2013 | Fully Satisfied |
N/A |