D W A ARCHITECTS LIMITED

Company Documents

DateDescription
11/09/1711 September 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

20/04/1720 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2017

View Document

26/10/1626 October 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/10/1625 October 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/10/1612 October 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM
RIEVAULX HOUSE 1 ST. MARYS COURT
YORK
YO24 1AH

View Document

25/09/1625 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE WARD / 08/09/2016

View Document

08/09/168 September 2016 TERMINATE DIR APPOINTMENT

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSS

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

22/12/1522 December 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEARMAN

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEARMAN

View Document

16/12/1516 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 June 2014

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MEL FAIRBOURNE VARLEY

View Document

24/06/1524 June 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

27/03/1527 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

27/02/1527 February 2015 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

26/02/1526 February 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

09/12/149 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2014

View Document

27/11/1427 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/11/1327 November 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

09/10/129 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O 1 ST MARY'S COURT REIVAULX HOUSE 1 ST. MARYS COURT YORK YO24 1AH UNITED KINGDOM

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LANFRANCHI

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 39 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AQ

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOCKILL / 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROSS / 10/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LANFRANCHI / 28/09/2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER SHEARMAN

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR MEL FAIRBOURNE VARLEY

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: G OFFICE CHANGED 27/05/05 DE LACY HOUSE 4 PARK STREET SELBY NORTH YORKSHIRE YO8 4PW

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 15/10/99

View Document

22/10/9922 October 1999 COMPANY NAME CHANGED DAVID WARD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/10/99

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NC INC ALREADY ADJUSTED 16/07/98

View Document

28/07/9828 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/07/98

View Document

28/07/9828 July 1998 � NC 1000/5000 16/07/98

View Document

28/07/9828 July 1998 ADOPT MEM AND ARTS 16/07/98

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/12/9730 December 1997 AUDITOR'S RESIGNATION

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: G OFFICE CHANGED 29/12/97 DE LACY HOUSE 4 PARK STREET SELBY NORTH YORKSHIRE YO8 0PW

View Document

26/11/9726 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: G OFFICE CHANGED 04/03/94 NORTH LANE STUDIO NORTH LANE ROUNDHAY LEEDS LS8 2QT

View Document

05/11/935 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/04/9328 April 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993 AUDITOR'S RESIGNATION

View Document

16/10/9216 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 S369(4) SHT NOTICE MEET 15/05/91

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: G OFFICE CHANGED 21/01/90 12 YORK PLACE LEEDS LS1 2DS

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9021 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/10/8917 October 1989 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