About

Registered Number: 05189018
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Sanders Gate Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP,

 

Mccormick + Smith Architects Ltd was registered on 26 July 2004 and are based in Witney, Oxfordshire, it has a status of "Active". The companies directors are listed as Smith, Arthur Kenneth, Smith, Catherine Harriet Hayward at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Arthur Kenneth 26 July 2004 - 1
SMITH, Catherine Harriet Hayward 26 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 06 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 08 January 2019
SH08 - Notice of name or other designation of class of shares 11 May 2018
RESOLUTIONS - N/A 04 May 2018
CS01 - N/A 26 April 2018
SH01 - Return of Allotment of shares 26 April 2018
SH01 - Return of Allotment of shares 26 April 2018
SH01 - Return of Allotment of shares 26 April 2018
SH01 - Return of Allotment of shares 25 April 2018
SH01 - Return of Allotment of shares 25 April 2018
AA - Annual Accounts 25 April 2018
AD01 - Change of registered office address 19 February 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 10 March 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 21 May 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.