About

Registered Number: 04962744
Date of Incorporation: 13/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Arco2 House, Boundary Road, Dunmere, Bodmin Cormwall, PL31 2RX

 

Based in Bodmin Cormwall, Arco2 Architecture Ltd was setup in 2003, it has a status of "Active". Penk, Martin Andrew is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENK, Martin Andrew 13 November 2003 12 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 14 November 2019
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 13 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 14 November 2017
PSC04 - N/A 14 November 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 24 November 2015
CH01 - Change of particulars for director 15 September 2015
CH03 - Change of particulars for secretary 15 September 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 21 November 2014
MR01 - N/A 09 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 November 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 16 December 2010
RESOLUTIONS - N/A 15 October 2010
SH01 - Return of Allotment of shares 15 October 2010
CC04 - Statement of companies objects 15 October 2010
SH08 - Notice of name or other designation of class of shares 15 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 10 January 2005
225 - Change of Accounting Reference Date 22 April 2004
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.