About

Registered Number: 04233270
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Lower Galfog, Llanigon, Hereford, Herefordshire, HR3 5QB

 

Based in Hereford, Herefordshire, Co2 Architects Ltd was founded on 12 June 2001, it's status at Companies House is "Active". The company has no directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 24 January 2018
PSC01 - N/A 24 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 05 March 2013
CERTNM - Change of name certificate 18 December 2012
NM06 - Request to seek comments of government department or other specified body on change of name 11 December 2012
CONNOT - N/A 11 December 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 12 August 2008
RESOLUTIONS - N/A 08 May 2008
AA - Annual Accounts 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 25 April 2007
CERTNM - Change of name certificate 24 April 2007
363s - Annual Return 12 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 02 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 27 July 2003
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.