SAWKINGS 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
15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

04/04/234 April 2023 Appointment of Mr Christopher William Channell as a director on 2023-04-01

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

11/05/2211 May 2022 Change of name notice

View Document

11/05/2211 May 2022 Change of name with request to seek comments from relevant body

View Document

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

View Accounts

04/02/224 February 2022 Cessation of Samantha Leigh Bickford Sawkings as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Justin Harper-Ronald as a director on 2022-02-04

View Document

04/02/224 February 2022 Cessation of Justin Harper-Ronald as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Notification of Stephen Bickford-Sawkings as a person with significant control on 2022-02-04

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

20/10/2020 October 2020 CESSATION OF STEPHEN BICKFORD SAWKINGS AS A PSC

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LEIGH BICKFORD SAWKINGS

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN HARPER-RONALD

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED SAWKINGS AND NORTON ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 23/06/20

View Document

23/06/2023 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/2023 June 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JUSTIN HARPER-RONALD

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK NORTON

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/09/168 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BICKFORD SAWKINGS / 01/05/2013

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LEIGH BICKFORD SAWKINGS / 01/05/2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY RICHARD NORTON / 10/01/2012

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 14 BLETCHINGLEY ROAD REDHILL RH1 3PJ

View Document

21/07/1121 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MARK ASHLEY RICHARD NORTON

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED S B SAWKINGS ARCHITECTURE LTD CERTIFICATE ISSUED ON 25/03/11

View Document

17/12/1017 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BICKFORD SAWKINGS / 16/11/2009

View Document

26/06/0926 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 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