MALCOLM PAWLEY ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-19 with updates |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
30/08/2430 August 2024 | Confirmation statement made on 2024-05-19 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Confirmation statement made on 2023-05-19 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2021-05-19 with no updates |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM PAWLEY |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA FLISEK |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/12/1311 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065958740001 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
24/02/1224 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
06/06/116 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/09/1030 September 2010 | COMPANY NAME CHANGED NWM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/10 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART PAWLEY / 19/05/2010 |
09/06/109 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
06/03/106 March 2010 | CHANGE OF NAME 18/02/2010 |
06/03/106 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/02/1022 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
10/06/0910 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET EN4 8NN |
14/01/0914 January 2009 | DIRECTOR APPOINTED MALCOLM PAWLEY |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR FORMITRITE (COMPANY FORMATIONS) LIMITED |
20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY ANGLEA FARRELL |
20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR ANGLEA FARRELL |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 DORMSTON CLOSE SOLIHULL B91 3XW ENGLAND |
20/05/0820 May 2008 | DIRECTOR APPOINTED FORMITRITE (COMPANY FORMATIONS) LIMITED |
20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR IAN FARRELL |
19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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