C.W. ARCHITECTURAL INTERIORS LIMITED

Company Documents

DateDescription
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

View Document

12/03/2512 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/03/2512 March 2025 Statement of affairs

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

21/11/2421 November 2024 Previous accounting period shortened from 2024-02-29 to 2024-02-28

View Document

24/06/2424 June 2024 Director's details changed for Mr John Robert Husselbee on 2024-06-15

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

24/06/2424 June 2024 Change of details for Mr John Robert Husselbee as a person with significant control on 2024-06-15

View Document

24/06/2424 June 2024 Change of details for Mrs Denise Beverley Husselbee as a person with significant control on 2024-06-15

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Change of details for Mr John Robert Husselbee as a person with significant control on 2016-04-06

View Document

20/02/2320 February 2023 Notification of Denise Beverley Husselbee as a person with significant control on 2016-04-06

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/03/2023 March 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/02/1827 February 2018 ADOPT ARTICLES 19/01/2018

View Document

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUSSELBEE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 8 127 WESTERN ROAD HOCKLEY BIRMINGHAM WEST MIDLANDS B18 7QD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/07/144 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM COPE HOUSE COPE STREET SPRINGHILL BIRMINGHAM B18 7BA

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ADOPT ARTICLES 29/03/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HUSSELBEE / 01/07/2011

View Document

02/07/122 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN HADLEY

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN WILSON

View Document

05/09/115 September 2011 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

28/07/1128 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WILSON / 01/01/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HUSSELBEE / 01/01/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/06/0327 June 2003

View Document

27/06/0327 June 2003

View Document

27/06/0327 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 1 STEWARD STREET BIRMINGHAM WEST MIDLANDS B18 7AE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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