Advanced company searchLink opens in new window

AAD ARCHITECTS LIMITED

Company number 01568847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2018 CH01 Director's details changed for Mr. Timothy Justice on 25 April 2018
25 Apr 2018 CH01 Director's details changed for Mr. Mark Andrew Hobbs on 25 April 2018
25 Apr 2018 AD01 Registered office address changed from 11-12 South Street Sheffield S2 5AY United Kingdom to 11-12 South Street Park Hill Sheffield S2 5AY on 25 April 2018
25 Apr 2018 AD01 Registered office address changed from Unit 2 Aizlewood Road Sheffield S8 0YX to 11-12 South Street Sheffield S2 5AY on 25 April 2018
21 Mar 2018 AA Micro company accounts made up to 31 January 2017
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
26 May 2017 MR01 Registration of charge 015688470006, created on 22 May 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
09 Feb 2017 CERTNM Company name changed A.A. design (holdings) LIMITED\certificate issued on 09/02/17
  • RES15 ‐ Change company name resolution on 2017-02-02
09 Feb 2017 NM06 Change of name with request to seek comments from relevant body
09 Feb 2017 CONNOT Change of name notice
03 Feb 2017 AP01 Appointment of Mr. Mark Andrew Hobbs as a director on 19 January 2017
03 Feb 2017 AP01 Appointment of Mr. Peter Alasdair Noble as a director on 19 January 2017
03 Feb 2017 AP01 Appointment of Mr. Stuart Young as a director on 19 January 2017
03 Feb 2017 AP01 Appointment of Mr. Timothy Justice as a director on 19 January 2017
03 Feb 2017 TM01 Termination of appointment of Alexander Rennie Thompson as a director on 19 January 2017
03 Feb 2017 TM01 Termination of appointment of John Robert Partridge as a director on 19 January 2017
03 Feb 2017 TM02 Termination of appointment of John Robert Partridge as a secretary on 19 January 2017
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
14 May 2016 MR04 Satisfaction of charge 2 in full
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,000
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014