NICHOLAS WEBB ARCHITECTS PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

19/08/2419 August 2024 Cessation of Nicholas Webb as a person with significant control on 2024-06-27

View Document

19/08/2419 August 2024 Notification of Studio Nwa Holding Ltd as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Director's details changed for Milena Skorupska on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Nicholas Webb on 2024-06-21

View Document

21/06/2421 June 2024 Secretary's details changed for Milena Skorupska on 2024-06-21

View Document

14/05/2414 May 2024 Director's details changed for Mr Jonathan Peter Stockdale on 2024-05-10

View Document

20/03/2420 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

27/10/2127 October 2021 Termination of appointment of Anthony Mark Willis as a director on 2021-09-10

View Document

29/09/2129 September 2021 Appointment of Mr Jonathan Peter Stockdale as a director on 2021-09-15

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED ANGELA VICO CORREAS

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ANTHONY MARK WILLIS

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 21/12/17 STATEMENT OF CAPITAL GBP 50001

View Document

09/01/189 January 2018 SECRETARY APPOINTED MILENA SKORUPSKA

View Document

03/01/183 January 2018 ADOPT ARTICLES 27/10/2017

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMPSON

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEBB / 23/11/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WEBB / 21/07/2016

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEBB / 13/05/2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WEBB

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN WEBB

View Document

03/11/153 November 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

14/08/1514 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WEBB / 21/07/2014

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WEBB / 21/07/2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEBB / 21/07/2014

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/08/1420 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MILENA SKORUPSKA

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR NICHOLAS HUGO SIMPSON

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/08/1320 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/09/125 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 COMMENCE BUSINESS AND BORROW

View Document

05/10/105 October 2010 APPLICATION COMMENCE BUSINESS

View Document

05/08/105 August 2010 COMPANY NAME CHANGED WEBB ARCHITECTURAL SERVICES PLC CERTIFICATE ISSUED ON 05/08/10

View Document

05/08/105 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1A 3RB UNITED KINGDOM

View Document

20/07/1020 July 2010 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