N C 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
06/06/256 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

06/06/256 June 2025 Cessation of John Derek Marshall as a person with significant control on 2024-06-03

View Document

06/06/256 June 2025 Termination of appointment of John Derek Marshall as a director on 2024-06-03

View Document

25/01/2525 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

03/09/243 September 2024 Registered office address changed from 23 High Street Wroughton Swindon Wiltshire SN4 9JX to Office 1D, the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX on 2024-09-03

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

24/01/2424 January 2024 Cessation of Andrew Leslie Wakefield as a person with significant control on 2024-01-10

View Document

24/01/2424 January 2024 Termination of appointment of Andrew Leslie Wakefield as a director on 2024-01-10

View Document

30/12/2330 December 2023 Registration of charge 044447400005, created on 2023-12-14

View Document

28/12/2328 December 2023 Satisfaction of charge 1 in full

View Document

28/12/2328 December 2023 Satisfaction of charge 044447400004 in full

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

22/11/2122 November 2021 Notification of Andrew Leslie Wakefield as a person with significant control on 2021-06-08

View Document

22/11/2122 November 2021 Notification of Robert Mills as a person with significant control on 2021-06-08

View Document

22/11/2122 November 2021 Notification of John Derek Marshall as a person with significant control on 2021-06-08

View Document

18/11/2118 November 2021 Termination of appointment of Christopher John Moore as a director on 2021-06-07

View Document

18/11/2118 November 2021 Cessation of Christopher John Moore as a person with significant control on 2021-06-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOORE / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE WAKEFIELD / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK MARSHALL / 22/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIER

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR ROBERT MILLS

View Document

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOORE / 24/01/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 24/01/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOORE / 22/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIER / 22/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIER / 01/12/2017

View Document

23/11/1723 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOORE / 14/11/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 14/11/2017

View Document

10/10/1710 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 23/11/16 STATEMENT OF CAPITAL GBP 1541

View Document

05/12/165 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 2000

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 01/04/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 01/04/2016

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 27/08/2015

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044447400004

View Document

12/06/1512 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/07/1411 July 2014 01/06/14 STATEMENT OF CAPITAL GBP 2000

View Document

07/07/147 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/01/1414 January 2014 DIRECTOR APPOINTED MR ANDREW JAMES PIER

View Document

02/07/132 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 04/06/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 31/05/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 31/05/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/07/126 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/101 December 2010 08/11/10 STATEMENT OF CAPITAL GBP 1950

View Document

01/12/101 December 2010 08/11/10 STATEMENT OF CAPITAL GBP 1950

View Document

16/11/1016 November 2010 ALTER ARTICLES 09/11/2010

View Document

23/08/1023 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/1027 May 2010 13/10/09 STATEMENT OF CAPITAL GBP 2000

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL WARREN

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WILKINS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER OLIVER

View Document

13/06/0813 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 AMENDING 882 ISS 28/02/03

View Document

04/04/034 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 38-42 NEWPORT STREET OLD TOWN SWINDON WILTSHIRE SN1 3DR

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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