DRW 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
27/07/2527 July 2025 NewTotal 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

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL England to 11 South Canterbury Road Canterbury CT1 3LH on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

16/02/2116 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O A.S.A.P. ACCOUNTING AND BUSINESS SERVICES 17 OLD DOVER ROAD CANTERBURY KENT CT1 3JB

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 37 OLD DOVER ROAD CANTERBURY KENT CT1 3JF

View Document

03/04/143 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GALLAGHER

View Document

25/06/1225 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR IAN WILLIAM HALE

View Document

06/06/116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GALLAGHER / 01/05/2010

View Document

02/07/102 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBERTS / 01/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BOYD DOUGLAS / 01/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBERTS

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM LULLINGSTONE HOUSE 5 CASTLE STREET CANTERBURY KENT CT1 2FG UNITED KINGDOM

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/05/0912 May 2009 ALLOTMENT OF SHARES 29/04/2009

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MARTIN GALLAGHER

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 1B ORCHARD HOUSE ORCHARD STREET CANTERBURY KENT CT2 8AP

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 30 OATEN HILL CANTERBURY KENT CT1 3HZ

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/0729 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

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

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 40 PARK ROAD NORTH ASHFORD KENT TN24 8LY

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 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


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