AEW ARCHITECTS & DESIGNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Appointment of Mr Mark Turner as a director on 2024-02-01

View Document

18/09/2318 September 2023 Satisfaction of charge 026976370005 in full

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Appointment of Mr Alex Southall as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Ms Danielle Purves as a director on 2022-02-01

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRITCHLOW

View Document

17/09/2017 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026976370005

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR PHILIP HEPWORTH

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR ALAN LAMB

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNE

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL MACHIN

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / AEW MANAGEMENT LIMITED / 27/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/09/1827 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRITCHLOW / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 26/03/2018

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR COLIN NEIL SAVAGE

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 20/11/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 11/01/2017

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRITCHLOW / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART MACHIN / 25/10/2016

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 16/03/2016

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ANDREW RAINFORD

View Document

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL BURNE / 28/11/2012

View Document

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM CENTURY BUILDINGS ST MARY'S PARSONAGE MANCHESTER M3 2DF

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRITCHLOW / 16/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART MACHIN / 16/03/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY DIAN WEWER

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DIAN WEWER

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WEWER

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BURNE / 23/08/2011

View Document

04/05/114 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRITCHLOW / 16/03/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WEWER / 16/03/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART MACHIN / 16/03/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIAN WEWER / 16/03/2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/04/1019 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BURNE / 01/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; NO CHANGE OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: CENTURY HOUSE ST PETERS SQUARE MANCHESTER M2 3DN

View Document

27/03/0027 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/09/9419 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: 123 LIVERPOOL ROAD CASTLEFORD MANCHESTER M3 4JS

View Document

10/05/9310 May 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/09/9223 September 1992 £ NC 1000/15000 09/09/92

View Document

23/09/9223 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/92

View Document

23/09/9223 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: 62 CLIFFORD ROAD POYNTON CHESHIRE SK12 1JA

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/92

View Document

01/09/921 September 1992 COMPANY NAME CHANGED VENTUREBOND LIMITED CERTIFICATE ISSUED ON 02/09/92

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/08/9210 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9210 August 1992 ALTER MEM AND ARTS 23/03/92

View Document

10/08/9210 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information