C.W. ARCHITECTURAL INTERIORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Registered office address changed from Cope House 33 Cope Street Springhill Birmingham B18 7BA England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2025-03-24 |
12/03/2512 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
12/03/2512 March 2025 | Statement of affairs |
12/03/2512 March 2025 | Resolutions |
12/03/2512 March 2025 | Appointment of a voluntary liquidator |
17/02/2517 February 2025 | Previous accounting period shortened from 2024-02-28 to 2024-02-27 |
21/11/2421 November 2024 | Previous accounting period shortened from 2024-02-29 to 2024-02-28 |
24/06/2424 June 2024 | Director's details changed for Mr John Robert Husselbee on 2024-06-15 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
24/06/2424 June 2024 | Change of details for Mr John Robert Husselbee as a person with significant control on 2024-06-15 |
24/06/2424 June 2024 | Change of details for Mrs Denise Beverley Husselbee as a person with significant control on 2024-06-15 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Change of details for Mr John Robert Husselbee as a person with significant control on 2016-04-06 |
20/02/2320 February 2023 | Notification of Denise Beverley Husselbee as a person with significant control on 2016-04-06 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/03/2023 March 2020 | PREVEXT FROM 31/08/2019 TO 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
13/05/1913 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
27/02/1827 February 2018 | ADOPT ARTICLES 19/01/2018 |
09/02/189 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUSSELBEE |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/06/1627 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 8 127 WESTERN ROAD HOCKLEY BIRMINGHAM WEST MIDLANDS B18 7QD |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/06/1529 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
04/07/144 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/09/1326 September 2013 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM COPE HOUSE COPE STREET SPRINGHILL BIRMINGHAM B18 7BA |
01/07/131 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
11/04/1311 April 2013 | ADOPT ARTICLES 29/03/2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HUSSELBEE / 01/07/2011 |
02/07/122 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
03/01/123 January 2012 | APPOINTMENT TERMINATED, SECRETARY KAREN HADLEY |
03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DEAN WILSON |
05/09/115 September 2011 | PREVSHO FROM 31/12/2011 TO 31/08/2011 |
28/07/1128 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/06/1030 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
24/06/1024 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WILSON / 01/01/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HUSSELBEE / 01/01/2010 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/07/091 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/07/0716 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/07/0521 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/06/0327 June 2003 | |
27/06/0327 June 2003 | |
27/06/0327 June 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/07/022 July 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/09/0114 September 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 |
29/07/0129 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
20/04/0120 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
19/04/0119 April 2001 | DIRECTOR RESIGNED |
02/10/002 October 2000 | SECRETARY'S PARTICULARS CHANGED |
24/08/0024 August 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
31/07/0031 July 2000 | NEW DIRECTOR APPOINTED |
21/04/0021 April 2000 | SECRETARY'S PARTICULARS CHANGED |
21/04/0021 April 2000 | REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 1 STEWARD STREET BIRMINGHAM WEST MIDLANDS B18 7AE |
14/09/9914 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/9921 July 1999 | REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
21/07/9921 July 1999 | NEW DIRECTOR APPOINTED |
21/07/9921 July 1999 | NEW SECRETARY APPOINTED |
21/07/9921 July 1999 | NEW DIRECTOR APPOINTED |
21/07/9921 July 1999 | SECRETARY RESIGNED |
21/07/9921 July 1999 | DIRECTOR RESIGNED |
23/06/9923 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C.W. ARCHITECTURAL INTERIORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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