About

Registered Number: 03922464
Date of Incorporation: 09/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, BA14 8EA

 

Architectural Mould Services Ltd was founded on 09 February 2000 and are based in Trowbridge, it's status is listed as "Active". The current directors of this company are listed as Cage, Matthew Michael, Hedges, Andrew Ross, Cowan, Simon David at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAGE, Matthew Michael 09 February 2000 - 1
HEDGES, Andrew Ross 09 February 2000 - 1
COWAN, Simon David 09 February 2000 07 March 2000 1

Filing History

Document Type Date
PSC04 - N/A 18 February 2020
CS01 - N/A 18 February 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 24 October 2019
MR04 - N/A 25 September 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 04 December 2018
PSC04 - N/A 04 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 15 February 2018
PSC04 - N/A 15 February 2018
CH03 - Change of particulars for secretary 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
PSC04 - N/A 15 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 21 February 2012
SH01 - Return of Allotment of shares 08 February 2012
SH01 - Return of Allotment of shares 07 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 08 March 2005
395 - Particulars of a mortgage or charge 18 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 13 November 2002
287 - Change in situation or address of Registered Office 29 April 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 05 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
287 - Change in situation or address of Registered Office 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.