About

Registered Number: 03507064
Date of Incorporation: 09/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Oak House, Langdale Crescent, Windermere, Cumbria, LA23 2HE

 

Hubbard Architecture Ltd was established in 1998, it has a status of "Active". There are 2 directors listed as Hubbard, Phillip Michael, Hubbard, Terence Philip, Dr for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Phillip Michael 09 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HUBBARD, Terence Philip, Dr 09 February 1998 03 November 2009 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 March 2011
AA01 - Change of accounting reference date 08 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AA - Annual Accounts 13 November 2009
AD01 - Change of registered office address 12 November 2009
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 03 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
225 - Change of Accounting Reference Date 03 November 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.