WITHERFORD WATSON MANN 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
09/04/259 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Director's details changed for Mr Stephen Michael Witherford on 2023-12-12

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

13/09/2313 September 2023 Change of details for Mr William Hugh Robertson Mann as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Stephen Michael Witherford as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Christopher Ernest Watson as a person with significant control on 2023-09-13

View Document

15/08/2315 August 2023 Change of details for Mr Stephen Michael Witherford as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr William Hugh Robertson Mann as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr Christopher Ernest Watson as a person with significant control on 2023-08-15

View Document

12/07/2312 July 2023 Change of details for Mr Stephen Michael Witherford as a person with significant control on 2022-12-16

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

05/09/175 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15

View Document

26/08/1626 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

03/06/133 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MANN / 17/11/2011

View Document

18/10/1118 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/103 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/103 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/103 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 2

View Document

03/12/103 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 3

View Document

03/12/103 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 53

View Document

03/12/103 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 3

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WATSON

View Document

23/11/1023 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WITHERFORD / 15/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MANN / 15/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERNEST WATSON / 15/11/2009

View Document

20/05/0920 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/05/0920 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/05/0920 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: UNIT 7 SHOREDITCH TOWN HALL ANNEX 81 RIVINGTON STREET LONDON EC2A 3AY

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: UNIT 7A 81 RIVINGTON STREET LONDON EC2A 3AY

View Document

20/01/0420 January 2004 RETURN MADE UP TO 15/11/03; NO CHANGE OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0115 November 2001 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