WRAY-MCCANN ARCHITECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Hugh James Wray-Mccann on 2025-06-17

View Document

17/06/2517 June 2025 NewChange of details for Mr Hugh James Wray-Mccann as a person with significant control on 2025-06-17

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

05/01/235 January 2023 Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2023-01-05

View Document

19/10/2219 October 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

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES WRAY-MCCANN / 10/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH JAMES WRAY-MCCANN / 11/12/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES WRAY-MCCANN / 20/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH JAMES WRAY-MCCANN / 20/11/2018

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES WRAY-MCCANN / 18/02/2017

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES SIMON WRAY-MCCANN / 23/02/2016

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE AMBER DENT / 13/10/2011

View Document

17/05/1117 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 10.00

View Document

09/05/119 May 2011 SECRETARY APPOINTED ANNE AMBER DENT

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED HUGH JAMES WRAY-MCCANN

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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