About

Registered Number: 04627176
Date of Incorporation: 02/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 2 Montpellier Terrace, Torquay, Devon, TQ1 1BL

 

Narracotts Architects Ltd was setup in 2003, it has a status of "Active". The companies directors are listed as Hughes, Lisa Anne, Hughes, Michael George, Maskell, Victor Michael. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Michael George 02 January 2003 - 1
MASKELL, Victor Michael 02 January 2003 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Lisa Anne 30 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 28 January 2015
RESOLUTIONS - N/A 23 May 2014
SH06 - Notice of cancellation of shares 23 May 2014
SH03 - Return of purchase of own shares 23 May 2014
AA - Annual Accounts 15 May 2014
AP03 - Appointment of secretary 30 April 2014
AP03 - Appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 27 July 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 21 April 2010
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 09 January 2009
353 - Register of members 09 January 2009
353 - Register of members 09 January 2009
225 - Change of Accounting Reference Date 03 November 2008
AA - Annual Accounts 21 October 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
225 - Change of Accounting Reference Date 26 February 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.