NWD ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Appointment of Miss Heather Victoria Done as a director on 2025-04-28

View Document

07/05/257 May 2025 Appointment of Mr Matthew Edward Davenport as a director on 2025-04-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Appointment of Mrs Siobahn Wilcox Liddle as a director on 2025-01-06

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

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

View Accounts

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

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEWIS

View Document

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

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY RACHAEL HUNTRISS

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR HARVEY DAVENPORT

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROCKE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR GRAHAM DAVID LEWIS

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED NORTHWEST DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/11/14

View Document

20/11/1420 November 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/11/1420 November 2014 CHANGE OF NAME 11/11/2014

View Document

20/11/1420 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD DAVENPORT / 12/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN TILLEY / 12/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RICHARD ROCKE / 12/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TILLEY / 18/08/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY DAVENPORT / 01/07/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

29/11/8929 November 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: 17 CASTLE ST CHESTER CH1 2DS

View Document

27/02/8827 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

29/05/8129 May 1981 MEMORANDUM 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