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)
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
  • GBP 800
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
  • GBP 800
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