DAVID COLES ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Cessation of David Jeremy Coles as a person with significant control on 2025-04-03

View Document

17/04/2517 April 2025 Termination of appointment of Sheila Mary Coles as a secretary on 2025-04-03

View Document

17/04/2517 April 2025 Termination of appointment of Sheila Mary Coles as a director on 2025-04-03

View Document

17/04/2517 April 2025 Termination of appointment of David Jeremy Coles as a director on 2025-04-03

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

17/04/2517 April 2025 Cessation of Sheila Mary Coles as a person with significant control on 2025-04-03

View Document

17/04/2517 April 2025 Notification of Dca Holdings Limited as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Registration of charge 048162460001, created on 2025-04-03

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mr David Jeremy Coles on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Julian Mark Buttel on 2024-06-28

View Document

19/03/2519 March 2025 Director's details changed for Sheila Mary Coles on 2024-06-28

View Document

19/03/2519 March 2025 Secretary's details changed for Sheila Mary Coles on 2024-06-28

View Document

19/03/2519 March 2025 Change of details for Sheila Mary Coles as a person with significant control on 2024-06-28

View Document

19/03/2519 March 2025 Change of details for Mr David Jeremy Coles as a person with significant control on 2025-03-19

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Registered office address changed from Bank House 2 High Street Olney MK46 4YY England to 1 Cobbs Court High Street Olney MK46 5QN on 2024-06-27

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Cancellation of shares. Statement of capital on 2023-08-01

View Document

23/08/2323 August 2023 Purchase of own shares.

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

02/12/212 December 2021 Purchase of own shares.

View Document

01/12/211 December 2021 Cancellation of shares. Statement of capital on 2021-10-14

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-05-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/01/217 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JEREMY COLES / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY COLES / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK BUTTEL / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY COLES / 18/03/2020

View Document

18/03/2018 March 2020 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY COLES / 18/03/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 55.25

View Document

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 2 HIGH STREET BANK HOUSE 2 HIGH STREET OLNEY MK46 4YY ENGLAND

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM BANK HOUSE HIGH STREET OLNEY MK46 4YY ENGLAND

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 1 COBBS COURT HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 5QN

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

05/03/195 March 2019 24/01/19 STATEMENT OF CAPITAL GBP 54.9

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/11/1730 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 17/05/17 STATEMENT OF CAPITAL GBP 52.8

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK BUTTEL / 01/04/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY COLES / 01/04/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY COLES / 01/04/2017

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY COLES / 01/04/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / SHEILA MARY COLES / 01/04/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JEREMY COLES / 01/04/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JEREMY COLES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA MARY COLES

View Document

14/12/1614 December 2016 27/06/16 STATEMENT OF CAPITAL GBP 51.75

View Document

14/12/1614 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 52

View Document

14/12/1614 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 52.4

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

28/06/1528 June 2015 25/03/15 STATEMENT OF CAPITAL GBP 51.25

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK BUTTEL / 23/07/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/11/1114 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1114 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 50

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR JULIAN MARK BUTTEL

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY COLES / 01/07/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MACKENZIE

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information