ADAM ARCHITECTURE LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Appointment of Robert James Cox as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Nigel John Dennis Anderson as a director on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Mr Darren Carl James Price as a director on 2024-04-10

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Director's details changed for Mr Nigel John Dennis Anderson on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr George Frederick Saumarez Smith on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr Hugh David Michael Petter on 2024-03-13

View Document

22/02/2422 February 2024 Termination of appointment of Nigel John Dennis Anderson as a secretary on 2024-02-22

View Document

09/02/249 February 2024 Cancellation of shares. Statement of capital on 2020-03-10

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-04-30

View Document

04/12/234 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Accounts for a small company made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

26/03/2026 March 2020 Cancellation of shares. Statement of capital on 2020-03-10

View Document

19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED ROBERT ADAM ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 16/05/14

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

15/11/1315 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DENNIS ANDERSON / 15/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DENNIS ANDERSON / 12/08/2013

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 9 UPPER HIGH STREET WINCHESTER HANTS SO23 8UT

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLAKE STEPHEN HANVEY / 19/01/2011

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BLAKE STEPHEN HANVEY / 19/01/2011

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDERICK SAUMAREZ SMITH / 17/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLAKE STEPHEN HANVEY / 17/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN DENNIS ANDERSON / 17/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID MICHAEL PETTER / 17/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT ADAM / 17/11/2009

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAUMAREZ SMITH / 01/09/2005

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/11/072 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/12/068 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED WINCHESTER DESIGN (ARCHITECTS) L IMITED CERTIFICATE ISSUED ON 12/05/00

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/03/99

View Document

07/04/997 April 1999 � IC 7500/6000 05/03/99 � SR 1500@1=1500

View Document

07/04/997 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/12/912 December 1991 ADOPT MEM AND ARTS 11/11/91

View Document

02/12/912 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 25/10/91; CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 COMPANY NAME CHANGED WINCHESTER DESIGN PARTNERSHIP (A RCHITECTS) LIMITED(THE) CERTIFICATE ISSUED ON 06/05/88

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

31/01/8631 January 1986 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