COTTRELL AND VERMEULEN ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Registered office address changed from 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE England to 1B Iliffe Street Southwark London SE17 3LJ on 2025-07-31 |
| 21/07/2521 July 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 31/05/2431 May 2024 | Change of details for Mr Simon Tucker as a person with significant control on 2016-04-06 |
| 04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 18/12/2318 December 2023 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-04 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 04/12/174 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 02/08/162 August 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/06/1517 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 17/06/1517 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN VERMEULEN / 17/06/2015 |
| 17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VERMEULEN / 17/06/2015 |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/06/1417 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 13/02/1413 February 2014 | Annual return made up to 4 June 2013 with full list of shareholders |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/07/134 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TUCKER / 04/06/2012 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/07/1210 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/06/1122 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 15/06/1015 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 24/06/0924 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 24/07/0824 July 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
| 23/07/0823 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN VERMEULEN / 04/06/2007 |
| 23/07/0823 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN VERMEULEN / 04/06/2007 |
| 18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 07/09/067 September 2006 | £ NC 1000/2000 23/06/0 |
| 07/09/067 September 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
| 07/09/067 September 2006 | NC INC ALREADY ADJUSTED 23/06/05 |
| 05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 24/06/0524 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
| 15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
| 16/06/0416 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
| 30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG |
| 20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: SUITE 9 89 PARK STREET SOUTHEND ON SEA ESSEX SS0 7PD |
| 26/06/0326 June 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
| 21/03/0321 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 25/06/0225 June 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
| 18/04/0218 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 29/06/0129 June 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
| 20/10/0020 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
| 29/06/0029 June 2000 | NEW SECRETARY APPOINTED |
| 29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
| 29/06/0029 June 2000 | SECRETARY RESIGNED |
| 29/06/0029 June 2000 | DIRECTOR RESIGNED |
| 16/06/0016 June 2000 | 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