WALTERS AND COHEN ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-04-30 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-12 with updates |
23/01/2523 January 2025 | Director's details changed for Giovanni Bonfanti on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Mr Robert Anthony Hill on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Dr Cynthia Sue Walters on 2025-01-23 |
23/01/2523 January 2025 | Secretary's details changed for Dr Cynthia Sue Walters on 2025-01-23 |
23/01/2523 January 2025 | Change of details for Ms Cynthia Walters as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Ms Michal Cohen on 2025-01-23 |
23/01/2523 January 2025 | Change of details for Ms Michal Cohen as a person with significant control on 2025-01-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Appointment of Ms Hannah Mary Anderson as a director on 2024-04-02 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-12 with updates |
02/01/242 January 2024 | Change of details for Ms Cynthia Walters as a person with significant control on 2024-01-02 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-12 with updates |
30/09/2230 September 2022 | Appointment of Mr Robert Anthony Hill as a director on 2022-09-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-12 with updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/07/2022 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
13/12/1813 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CINDY WALTERS / 23/07/2018 |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MS CINDY WALTERS / 23/07/2018 |
23/07/1823 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS CINDY WALTERS / 23/07/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
14/08/1714 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ELAINE HENDERSON |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/02/1524 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/02/147 February 2014 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
07/02/147 February 2014 | COMPANY NAME CHANGED WALTERS AND COHEN LIMITED CERTIFICATE ISSUED ON 07/02/14 |
07/02/147 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/02/145 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
05/02/145 February 2014 | 01/05/13 STATEMENT OF CAPITAL GBP 200 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/03/131 March 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
31/01/1131 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/03/104 March 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI BONFANTI / 21/04/2008 |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/10/0616 October 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
27/03/0627 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0627 March 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL |
05/04/055 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | SECRETARY RESIGNED |
28/02/0528 February 2005 | COMPANY NAME CHANGED ONE OFF THE SHELF LIMITED CERTIFICATE ISSUED ON 28/02/05 |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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