JOHN MCCALL 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
16/04/2516 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Consolidation of shares on 2024-08-02

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Appointment of Mr Ben Green as a director on 2024-08-02

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Director's details changed for Mrs Traci Johnston on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for David John Smith on 2023-03-10

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Satisfaction of charge 2 in full

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACI JOHNSTON

View Document

12/04/1912 April 2019 CESSATION OF THOMAS COLIN DUNCAN USHER AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SMITH

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL GRANNELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS USHER

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS USHER

View Document

26/06/1826 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FRANCIS GRANNELL / 09/05/2016

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 SUB-DIVISION 31/03/15

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COLIN DUNCAN USHER / 01/03/2015

View Document

21/05/1521 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS COLIN DUNCAN USHER / 01/03/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSCARDINI

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM NO 1 ARTS VILLAGE HENRY STREET LIVERPOOL MERSEYSIDE L1 5PS

View Document

21/05/1421 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 SUB-DIVISION 01/04/13

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR CARL FRANCIS GRANNELL

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MOSCARDINI / 30/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 30/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACI JOHNSTON / 30/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLIN DUNCAN USHER / 30/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 SUB-DIVISON 17/11/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 £ IC 3/2 05/10/05 £ SR 1@1=1

View Document

25/04/0625 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0625 April 2006 POWER OF PURCHASE 31/03/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 27 SEYMOUR STREET SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE

View Document

19/04/0419 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 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