CLARKE & WHALEN ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Registered office address changed from 28-30 Coldharbour Lane Harpenden AL5 4UN England to Unit 11 & 12 Thrales End Business Centre Thrales End Lane Harpenden AL5 3NS on 2025-01-20 |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
11/05/2211 May 2022 | Appointment of Mr Steve Hessey as a secretary on 2022-05-11 |
11/05/2211 May 2022 | Termination of appointment of Michael Raymond Hessey as a secretary on 2022-05-11 |
11/05/2211 May 2022 | Registered office address changed from Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England to 28-30 Coldharbour Lane Harpenden AL5 4UN on 2022-05-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-27 with updates |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBBINS / 23/03/2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM DELAPORT COACH HOUSE LAMER LANE WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8RQ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
13/01/1613 January 2016 | DIRECTOR APPOINTED MR ADAM ROBBINS |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND HESSEY / 11/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHALEN / 11/01/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
20/01/0720 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
21/12/0621 December 2006 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0613 October 2006 | SECRETARY RESIGNED |
13/10/0613 October 2006 | NEW SECRETARY APPOINTED |
04/10/064 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/09/061 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | SECRETARY RESIGNED |
07/02/057 February 2005 | NEW SECRETARY APPOINTED |
07/02/057 February 2005 | NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
07/02/057 February 2005 | DIRECTOR RESIGNED |
20/12/0420 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company