WHICKHAM ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Michael Yeo as a person with significant control on 2025-04-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

06/05/256 May 2025 Director's details changed for Mr Michael Yeo on 2025-04-30

View Document

06/05/256 May 2025 Change of details for Mr Michael Yeo as a person with significant control on 2025-04-30

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/05/122 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL YEO / 30/11/2011

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM WHICKHAM COTTAGE EAST CLIFF ROAD DAWLISH DEVON EX7 0BP UNITED KINGDOM

View Document

19/05/1119 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL YEO / 01/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY NATASHA YEO

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM WHICKHAM COTTAGE 64 EAST CLIFF ROAD DAWLISH DEVON EX7 0BP UNITED KINGDOM

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NATASHA YEO / 04/04/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YEO / 04/04/2008

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED JMOC WARWICK 2010 LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR JANE O'CONNOR

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY NEIL WILSON

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MRS NATASHA YEO

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR MICHAEL YEO

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 20 CALIBAN MEWS, WARWICK GATES WARWICK WARWICKSHIRE CV34 6FS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

06/04/056 April 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


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