About

Registered Number: 05260935
Date of Incorporation: 15/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: The Coachworks, 12 A Lower Church Street, Chepstow, Monmouthshire, NP16 5HJ

 

Hall & Bednarczyk Architects Ltd was founded on 15 October 2004, it's status at Companies House is "Active". Hall, Kelly Alexandria Bednarczyk, Hall, Martin David are listed as directors of Hall & Bednarczyk Architects Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Kelly Alexandria Bednarczyk 15 October 2004 - 1
HALL, Martin David 15 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 10 July 2012
AD01 - Change of registered office address 02 February 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH03 - Change of particulars for secretary 14 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 06 April 2006
287 - Change in situation or address of Registered Office 27 February 2006
363s - Annual Return 14 November 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
MEM/ARTS - N/A 18 January 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.