Established in 2005, Paul Oliver Vernacular Architecture Library Ltd are based in Dorchester-On-Thames, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Marchand, Trevor Hugh James, Professor, O'reilly, Barry Francis, Dr, Asquith, Lindsay, Dr, Latter, Rosemary are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARCHAND, Trevor Hugh James, Professor | 18 November 2017 | - | 1 |
O'REILLY, Barry Francis, Dr | 07 October 2016 | - | 1 |
ASQUITH, Lindsay, Dr | 20 July 2006 | 07 October 2016 | 1 |
LATTER, Rosemary | 20 July 2006 | 07 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 November 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 28 November 2017 | |
CH01 - Change of particulars for director | 28 November 2017 | |
AP01 - Appointment of director | 28 November 2017 | |
TM01 - Termination of appointment of director | 24 August 2017 | |
AA - Annual Accounts | 23 August 2017 | |
AD01 - Change of registered office address | 08 December 2016 | |
CS01 - N/A | 04 December 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
TM01 - Termination of appointment of director | 18 October 2016 | |
TM01 - Termination of appointment of director | 18 October 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
TM01 - Termination of appointment of director | 29 September 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 28 November 2012 | |
RESOLUTIONS - N/A | 11 October 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 15 December 2011 | |
CH01 - Change of particulars for director | 15 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 13 August 2010 | |
TM01 - Termination of appointment of director | 21 June 2010 | |
AR01 - Annual Return | 07 December 2009 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363s - Annual Return | 29 December 2007 | |
AA - Annual Accounts | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
363s - Annual Return | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
287 - Change in situation or address of Registered Office | 07 August 2006 | |
287 - Change in situation or address of Registered Office | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
RESOLUTIONS - N/A | 31 May 2006 | |
RESOLUTIONS - N/A | 31 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
MEM/ARTS - N/A | 23 May 2006 | |
CERTNM - Change of name certificate | 15 May 2006 | |
NEWINC - New incorporation documents | 22 November 2005 |