- 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) |
---|---|---|---|
22 Jun 2021 | PSC04 | Change of details for Mr Andrew Philip Morris as a person with significant control on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Andrew Philip Morris on 21 June 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
08 Feb 2021 | PSC07 | Cessation of Andrew Philip Morris as a person with significant control on 6 April 2016 | |
08 Feb 2021 | PSC07 | Cessation of Rory John Mccabe as a person with significant control on 6 April 2016 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | PSC01 | Notification of Rory John Mccabe as a person with significant control on 6 April 2016 | |
14 Feb 2018 | PSC01 | Notification of Andrew Philip Morris as a person with significant control on 6 April 2016 | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | AP01 | Appointment of Stewart Prior as a director on 1 November 2017 | |
10 May 2017 | AD01 | Registered office address changed from Robert Tresham House Naseby Road Clipston Market Harborough Leicestershire LE16 9RZ to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 10 May 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AD03 | Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR | |
26 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Andrew Philip Morris on 26 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Rory John Mccabe on 26 February 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |