PRC ARCHITECTURE AND PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

20/06/2520 June 2025 NewChange of details for Prc Architecture Ltd as a person with significant control on 2021-07-21

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/09/2422 September 2024 Second filing for the appointment of Mr Christopher Paul Lane as a director

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Director's details changed for Mr Christopher Paul Lane on 2023-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Christopher Paul Lane on 2024-01-01

View Document

03/01/243 January 2024 Registered office address changed from 24 Church Street West Woking Surrey GU21 6HT to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Prc Architecture Ltd as a person with significant control on 2024-01-01

View Document

22/09/2322 September 2023 Termination of appointment of Stephen Gerard Crawford as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Purchase of own shares.

View Document

03/12/213 December 2021 Notification of Prc Architecture Ltd as a person with significant control on 2021-04-27

View Document

02/12/212 December 2021 Withdrawal of a person with significant control statement on 2021-12-02

View Document

23/11/2123 November 2021 Sub-division of shares on 2020-09-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON

View Document

01/12/201 December 2020 NOTIFICATION OF PSC STATEMENT ON 13/11/2020

View Document

23/11/2023 November 2020 CESSATION OF PETER MALCOLM RUTTER AS A PSC

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR JONATHAN ROE

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR MICHAEL ALEXANDER SIMPSON

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR HITESH MANSUKHLAL DHORAJIWALA

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR MARK EVANS

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER LANE

View Document

23/11/2023 November 2020 Appointment of Mr Christopher Lane as a director on 2020-11-23

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR PETER RUTTER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

18/05/2018 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

17/05/1917 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

12/04/1812 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 73 03/12/15 TREASURY CAPITAL GBP 0

View Document

14/04/1614 April 2016 RETURN OF PURCHASE OF OWN SHARES 02/11/15 TREASURY CAPITAL GBP 27

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CRAWFORD / 01/12/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CRAWFORD / 28/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN MYDDELTON

View Document

24/08/1524 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM RUTTER / 20/08/2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM C/O BATCHELOR & MYDDELTON BROSNAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR CRAIG IAN LOCKHART

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN GILMORE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1119 October 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 Annual return made up to 13 August 2009 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/1022 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED PRC ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

14/01/1014 January 2010 CHANGE OF NAME 08/01/2010

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/103 January 2010 CHANGE OF NAME 21/12/2009

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED PETER MALCOLM RUTTER

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEWHURST

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN PEMBERTON

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEWHURST

View Document

05/01/095 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

19/11/0819 November 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED PRC FEWSTER ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED PRC ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: MATTHEW HOUSE FIRST FLOOR 45/47 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AW

View Document

10/09/9810 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW

View Document

11/05/9811 May 1998 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

19/08/9419 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 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