ALAN MCGOWAN 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
01/04/251 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-10-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/01/2116 January 2021 PSC'S CHANGE OF PARTICULARS / MRS RUTH MCGOWAN / 16/01/2021

View Document

16/01/2116 January 2021 SECRETARY'S CHANGE OF PARTICULARS / RUTH MCGOWAN / 16/01/2021

View Document

16/01/2116 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MCGOWAN / 16/01/2021

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN MCGOWAN / 27/11/2017

View Document

27/11/1727 November 2017 CESSATION OF ALAN JOHN MCGOWAN AS A PSC

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MRS RUTH MCGOWAN / 27/11/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBY DE74 2NJ

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MCGOWAN

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MCGOWAN

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

29/04/1729 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 2

View Document

21/04/1721 April 2017 ADOPT ARTICLES 05/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1524 October 2015 SECRETARY'S CHANGE OF PARTICULARS / RUTH GARSIDE / 01/10/2015

View Document

24/10/1524 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 143 TAMWORTH ROAD LONG EATON NOTTINGHAM DERBYSHIRE NG10 1BY

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/10/1030 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MCGOWAN / 10/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 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