MICHAEL JONES 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
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Change of details for Bpw Holdings Limited as a person with significant control on 2021-11-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Cessation of Michael Jones as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Termination of appointment of Michael Douglas Jones as a director on 2021-11-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / BPW HOLDINGS LIMITED / 12/03/2021

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 12/03/2021

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CESSATION OF ANDREW BREATHWICK AS A PSC

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JONES

View Document

30/04/1930 April 2019 CESSATION OF IAN ANDREW PEDLEY AS A PSC

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPW HOLDINGS LIMITED

View Document

30/04/1930 April 2019 CESSATION OF RICHARD FRANK WOODS AS A PSC

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 DIRECTOR APPOINTED MR IAN ANDREW PEDLEY

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK WOODS / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BREATHWICK / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW PEDLEY / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR ANDREW BREATHWICK

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR RICHARD FRANK WOODS

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 409 HIGH ROAD LONDON NW10 2JN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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