WAUGH THISTLETON 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
07/08/257 August 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Director's details changed for Mr. Andrew Charles Waugh on 2024-04-23

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

20/03/2320 March 2023 Registered office address changed from 77 Leonard Street London EC2A 4QS to 35 Pitfield Street London N1 6HB on 2023-03-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA NEWTON

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

19/06/1519 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 74 PAUL STREET LONDON EC2A 4NA

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/05/1425 May 2014 CURREXT FROM 30/04/2014 TO 31/05/2014

View Document

09/05/149 May 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/02/1426 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2014

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA NEWTON / 01/05/2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID THISTLETON SMITH / 01/05/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THISTLETON SMITH / 01/05/2013

View Document

08/08/138 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WAUGH / 01/05/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 24 June 2012 with full list of shareholders

View Document

14/03/1314 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2013

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2012

View Document

16/02/1216 February 2012 Annual return made up to 27 May 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/03/1110 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA NEWTON / 27/05/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THISTLETON SMITH / 25/05/2010

View Document

07/09/107 September 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/11/0919 November 2009 Annual return made up to 27 May 2009 with full list of shareholders

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED WAUGH THISLETON ARCHITECTS LIMIT ED CERTIFICATE ISSUED ON 24/06/05

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED LIGHTSTONE LIMITED CERTIFICATE ISSUED ON 20/06/05

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

27/05/0527 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information