Advanced company searchLink opens in new window

JWA ARCHITECTS LIMITED

Company number 03032451

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)
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