- Company Overview for JWA ARCHITECTS LIMITED (03032451)
- Filing history for JWA ARCHITECTS LIMITED (03032451)
- People for JWA ARCHITECTS LIMITED (03032451)
- More for JWA ARCHITECTS LIMITED (03032451)
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) |
---|---|---|---|
14 Jan 2025 | PSC04 | Change of details for Mr Andrew Philip Morris as a person with significant control on 10 January 2025 | |
13 Jan 2025 | AD02 | Register inspection address has been changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR to 6 Harborough Innovation Centre Airfield Business Park Wellington Way Market Harborough Leicestershire LE16 7WB | |
13 Jan 2025 | CH01 | Director's details changed for Mr Rory John Mccabe on 10 January 2025 | |
13 Jan 2025 | PSC04 | Change of details for Mr Rory John Mccabe as a person with significant control on 10 January 2025 | |
10 Jan 2025 | CH01 | Director's details changed for Mr Stewart Michael Prior on 10 January 2025 | |
10 Jan 2025 | CH01 | Director's details changed for Steven Paul Blake on 10 January 2025 | |
10 Jan 2025 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 6 Harborough Innovation Centre Airfield Business Park Wellington Way Market Harborough Leicestershire LE16 7WB on 10 January 2025 | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | AP01 | Appointment of Steven Paul Blake as a director on 1 May 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Andrew Philip Morris as a director on 30 April 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
08 Dec 2022 | PSC04 | Change of details for Mr Andrew Philip Morris as a person with significant control on 8 December 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mr Rory John Mccabe as a person with significant control on 8 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Rory John Mccabe on 8 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Andrew Philip Morris on 8 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Stewart Michael Prior on 8 December 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 8 December 2022 | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | PSC04 | Change of details for Mr Andrew Philip Morris as a person with significant control on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Andrew Philip Morris on 25 May 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Andrew Philip Morris as a person with significant control on 21 June 2021 |