WILKINSON EYRE ARCHITECTS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of James Henry Robert Eyre as a secretary on 2024-03-21

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Cessation of Wilkinson Eyre Group Ltd as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Notification of Wilkinson Eyre Holdings Ltd as a person with significant control on 2024-02-27

View Document

20/02/2420 February 2024 Director's details changed for Mr Giles Gavin Martin on 2024-02-09

View Document

12/02/2412 February 2024 Director's details changed for Mr Giles Gavin Martin on 2024-02-12

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/01/2331 January 2023 Satisfaction of charge 1 in full

View Document

04/11/224 November 2022 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Termination of appointment of Christopher John Wilkinson as a director on 2021-12-14

View Document

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR SAM WRIGHT

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILKINSON EYRE GROUP LTD

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS YASMIN AL-ANI SPENCE

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR MATTHEW POTTER

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR. BOSCO LAM

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

24/08/1724 August 2017 NOTIFICATION OF PSC STATEMENT ON 24/08/2017

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KEMP BETTISON / 08/07/2015

View Document

15/10/1515 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED WILKINSON EYRE.ARCHITECTS LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

25/04/1525 April 2015 CHANGE OF NAME 09/03/2015

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KEMP BETTISON / 15/12/2013

View Document

17/10/1417 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1220 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR SEBASTIEN CHRISTOPHE RICARD

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED GILES MARTIN

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BROWNLIE

View Document

15/12/1115 December 2011 SHARE EXCHANGE AGREEMENT/SECTION 175 01/11/2011

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECTION 519

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY ROBERT EYRE / 29/09/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 33 BOWLING GREEN LANE LONDON EC1R 0DA

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY ROBERT EYRE / 29/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 24 BRITTON STREET LONDON EC1M 5UA

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/0824 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0818 April 2008 ADOPT ARTICLES 02/04/2008

View Document

18/04/0818 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 SHARES AGREEMENT OTC

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0625 May 2006 NC INC ALREADY ADJUSTED 11/04/06

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 £ NC 10000/100000 11/04

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED WILKINSON EYRE.HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/04/06

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: TRANSWORLD HOUSE 100 CITY ROAD LONDON EC1Y 2BP

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 PURC SH CAP CHRIS WILKI 15/10/99

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

29/09/9929 September 1999 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