HAMPSON WILLIAMS AND KIMBLE ARCHITECTS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 5 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

04/07/194 July 2019 CESSATION OF ROBERT MALCOLM KIMBLE AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KIMBLE

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALLAN HAMPSON

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MALCOLM KIMBLE

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JULIAN WILLIAMS / 23/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM KIMBLE / 23/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM KIMBLE / 03/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

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

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED ROBERT MALCOLM KIMBLE

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED CHRISTOPHER ALAN HAMPSON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MARTIN JULIAN WILLIAMS

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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