AW ARCHITECTURAL DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

03/03/253 March 2025 Registration of charge 107491190002, created on 2025-02-25

View Document

03/03/253 March 2025 Registration of charge 107491190001, created on 2025-02-25

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to The Studio 3 Well Street Buckingham MK18 1EW on 2024-10-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

08/05/248 May 2024 Director's details changed for Mr Andrew Peter Ward on 2024-05-01

View Document

08/05/248 May 2024 Change of details for Mr Andrew Peter Ward as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

View Document

02/05/242 May 2024 Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

View Document

01/05/241 May 2024 Change of details for Mr Andrew Peter Ward as a person with significant control on 2022-04-01

View Document

01/05/241 May 2024 Change of details for Mrs Emma Ward as a person with significant control on 2022-04-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

17/05/2217 May 2022 Change of details for Mr Andrew Peter Ward as a person with significant control on 2022-03-01

View Document

17/05/2217 May 2022 Notification of Emma Ward as a person with significant control on 2022-04-01

View Document

10/05/2210 May 2022 Registered office address changed from Willows 1 Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 4 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2022-05-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/09/2020 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 12 WING ROAD STEWKLEY LEIGHTON BUZZARD LU7 0JB ENGLAND

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/07/1822 July 2018 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information