MATTHEW WOOD ARCHITECTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with updates |
06/01/256 January 2025 | Termination of appointment of Amber Dalton as a director on 2025-01-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-10-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA ROBINSON / 17/11/2018 |
30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW WOOD / 17/11/2018 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER DALTON / 17/11/2018 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WOOD / 17/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/09/187 September 2018 | ACQUISITION OF A CHARGE / CHARGE CODE 069062990002 |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069062990001 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/11/1723 November 2017 | DIRECTOR APPOINTED MISS MELISSA ROBINSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/05/1522 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/06/136 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/05/1214 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 83 WESTON STREET LONDON SE1 3RS |
28/05/1128 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER DALTON / 14/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WOOD / 14/05/2010 |
18/05/1018 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
19/04/1019 April 2010 | CURREXT FROM 31/05/2010 TO 31/10/2010 |
14/05/0914 May 2009 | 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 MATTHEW WOOD ARCHITECTS LTD.
- 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