ELLIS WILLIAMS 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
03/09/253 September 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

09/06/259 June 2025 Director's details changed for Mr Mirko Gabler on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Julian Simon Bradley Baker on 2021-10-01

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Termination of appointment of Dieter Pfannenstiel as a director on 2025-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Appointment of Mr Mirko Gabler as a director on 2022-08-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

14/07/2314 July 2023 Particulars of variation of rights attached to shares

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/10/227 October 2022 Termination of appointment of Chris Blythe as a director on 2022-10-07

View Document

21/09/2221 September 2022 Termination of appointment of Chris Blythe as a secretary on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Mrs Lynne Denise Daly as a secretary on 2022-09-20

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

02/06/202 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS LOUISE SHERIDAN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON FORD

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS SARAH DELUCIA-CROOK

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR CHRIS BLYTHE

View Document

01/06/181 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLYTHE / 01/06/2018

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DRURY EVANS / 02/03/2018

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LESTER KORZILIUS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN NAHAPIET

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR NEIL DAVID ADSHEAD

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR TIMOTHY BROWN

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR ROBERT FREEMAN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY SKIPPER

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN FAIRBROTHER

View Document

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SKIPPER / 01/06/2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR ANTHONY SKIPPER

View Document

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038189040007

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038189040006

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUENAS

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BUXTON

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MR CHRISTOPHER BLYTHE

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUENAS / 30/09/2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES BUXTON

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY NAHAPIET / 01/05/2013

View Document

05/08/135 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUENAS / 01/05/2012

View Document

16/08/1216 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 ADOPT ARTICLES 01/02/2012

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIETER PFANNENSTIEL / 01/08/2010

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREGORY NAHAPIET / 01/05/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESTER PAUL KORZILIUS / 01/08/2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUENAS / 01/08/2010

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/08/106 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUENAS / 01/07/2009

View Document

14/09/0914 September 2009 SECRETARY APPOINTED JAMES THOMAS BUXTON

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID LAWRINSON

View Document

20/08/0820 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/12/0717 December 2007 PURCHASE OF A PLOT 07/12/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 £ NC 15000/20000 25/09/

View Document

03/10/063 October 2006 NC INC ALREADY ADJUSTED 25/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: C/O GRANT THORNTON 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/04/0230 April 2002 RE:AMENDING RES-SHARES 22/04/02

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RE:ALLOT SHARES 21/09/01

View Document

21/09/0121 September 2001 NC INC ALREADY ADJUSTED 14/09/01

View Document

21/09/0121 September 2001 £ NC 10000/15000 14/09/

View Document

17/08/0017 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/08/001 August 2000 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

01/08/001 August 2000 REREGISTRATION UNLTD-LTD 26/07/00

View Document

01/08/001 August 2000 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 £ NC 1000/10000 23/08/99

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 COMPANY NAME CHANGED ELLIS WILLIAMS ARCHITECTURAL CERTIFICATE ISSUED ON 18/08/99

View Document

29/07/9929 July 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