WOTTON DONOGHUE ARCHITECTS LLP

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/09/2519 September 2025 NewWithdraw the strike off application

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

11/09/2511 September 2025 NewApplication to strike the limited liability partnership off the register

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE MARIE DONOGHUE / 16/09/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DONOGHUE / 16/09/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

18/09/2018 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DONOGHUE / 16/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM WHETCOMBE WHEY ROPERS LANE WRINGTON SOMERSET BS40 5NH

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, LLP MEMBER JANET WOTTON

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WOTTON

View Document

12/08/1912 August 2019 CESSATION OF ANDREW JOHN WOTTON AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

24/08/1724 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 ANNUAL RETURN MADE UP TO 30/08/15

View Document

05/02/155 February 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

30/08/1430 August 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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