PW ARCHITECTURAL CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Accounts

24/02/2424 February 2024 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

15/01/2415 January 2024 Appointment of Mr Darren Robert Goodey as a director on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mr Christopher Alexander Donovan as a director on 2024-01-15

View Document

05/01/245 January 2024 Appointment of Mr Ali Khanbhai as a director on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 082949860001, created on 2023-12-21

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

04/09/234 September 2023 Appointment of Mr Haroon Rashid as a director on 2023-09-01

View Document

04/09/234 September 2023 Cessation of Phillip David Weatherill as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Notification of Horizon Parking Limited as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Bernard Patrick Dickson as a director on 2023-09-01

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

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

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 64 WELLINGTON STREET LEEDS LS1 2EE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR LEE PARKIN

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROTA

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED RICHARD STEPHEN GROTA

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID WEATHERILL / 17/08/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP

View Document

16/06/1516 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED PHILIP WEATHERILL LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

08/12/148 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 CURREXT FROM 31/03/2013 TO 31/03/2014

View Document

29/11/1229 November 2012 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

15/11/1215 November 2012 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