MAUCHLEN WEIGHTMAN & ELPHICK ARCHITECTS LLP

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from Unit 1 Bearl Farm Bywell Stocksfield NE43 7AL United Kingdom to Burnside House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 2024-04-16

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Unit 1 Bearl Farm Bywell Stocksfield NE43 7EL England to Unit 1 Bearl Farm Bywell Stocksfield NE43 7AL on 2023-04-04

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 32 BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE TYNE AND WEAR NE13 6DS UNITED KINGDOM

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, LLP MEMBER FRANK HARRISON

View Document

29/04/2029 April 2020 LLP MEMBER APPOINTED MR DARREN DOBSON

View Document

29/04/2029 April 2020 LLP MEMBER APPOINTED MR ASHLEY TODD

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN DOBSON

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY TODD

View Document

29/04/2029 April 2020 CESSATION OF THOMAS BARRY HALIFAX MASON AS A PSC

View Document

29/04/2029 April 2020 CESSATION OF FRANK THEODORE HARRISON AS A PSC

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, LLP MEMBER THOMAS MASON

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/03/185 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS BARRY HALIFAX MASON / 05/03/2018

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD ENGLAND

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/162 March 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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