ALAN MCGOWAN ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-01 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
12/11/2212 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Micro company accounts made up to 2021-10-31 |
06/11/216 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/06/2117 June 2021 | Registered office address changed from Bridge House Cranmer Street Long Eaton Nottingham NG10 1NL England to Bridge House Cranmer Street Long Eaton Nottingham NG10 1NL on 2021-06-17 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
16/01/2116 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS RUTH MCGOWAN / 16/01/2021 |
16/01/2116 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / RUTH MCGOWAN / 16/01/2021 |
16/01/2116 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MCGOWAN / 16/01/2021 |
16/01/2116 January 2021 | REGISTERED OFFICE CHANGED ON 16/01/2021 FROM SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE RAYNESWAY DERBY DERBYSHIRE DE21 7SR UNITED KINGDOM |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ALAN MCGOWAN / 27/11/2017 |
27/11/1727 November 2017 | CESSATION OF ALAN JOHN MCGOWAN AS A PSC |
27/11/1727 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS RUTH MCGOWAN / 27/11/2017 |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBY DE74 2NJ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
06/10/176 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MCGOWAN |
06/10/176 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MCGOWAN |
06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
29/04/1729 April 2017 | 05/04/17 STATEMENT OF CAPITAL GBP 2 |
21/04/1721 April 2017 | ADOPT ARTICLES 05/04/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/10/1524 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / RUTH GARSIDE / 01/10/2015 |
24/10/1524 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 143 TAMWORTH ROAD LONG EATON NOTTINGHAM DERBYSHIRE NG10 1BY |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1328 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/10/1030 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MCGOWAN / 10/10/2009 |
12/10/0912 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | SECRETARY RESIGNED |
14/10/0414 October 2004 | DIRECTOR RESIGNED |
12/10/0412 October 2004 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | NEW SECRETARY APPOINTED |
01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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