KEITH WILLIAMS ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-05 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Statement of capital on 2024-07-18 |
18/07/2418 July 2024 | |
18/07/2418 July 2024 | |
18/07/2418 July 2024 | Resolutions |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Amended total exemption full accounts made up to 2020-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/04/1828 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | 14/12/15 STATEMENT OF CAPITAL GBP 500000 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA SHRIMPTON / 01/01/2015 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE BROWN / 01/01/2015 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD WILLIAMS / 01/01/2015 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE BROWN / 01/01/2015 |
10/02/1510 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | 30/12/14 STATEMENT OF CAPITAL GBP 478000 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 17-21 EMERALD STREET LONDON WC1N 3QN |
06/03/146 March 2014 | 05/01/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | 05/01/13 NO CHANGES |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
06/01/126 January 2012 | 28/12/11 STATEMENT OF CAPITAL GBP 260000 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/03/1115 March 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
15/03/1115 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA SHRIMPTON / 14/03/2011 |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD WILLIAMS / 14/03/2011 |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE BROWN / 14/03/2011 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD WILLIAMS / 01/10/2009 |
25/01/1025 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE BROWN / 01/10/2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
01/03/051 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/057 February 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 19A FLORAL STREET COVENT GARDEN LONDON WC2E 9HL |
29/05/0429 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0425 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
30/01/0330 January 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
31/01/0231 January 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | SECRETARY RESIGNED |
24/08/0124 August 2001 | NEW SECRETARY APPOINTED |
24/08/0124 August 2001 | NEW DIRECTOR APPOINTED |
24/08/0124 August 2001 | DIRECTOR RESIGNED |
24/08/0124 August 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | S386 DISP APP AUDS 11/01/01 |
30/01/0130 January 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
30/01/0130 January 2001 | S366A DISP HOLDING AGM 11/01/01 |
05/01/015 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEITH WILLIAMS ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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