COUSINS WOJCIECHOWSKI ARCHITECTS LIMITED

Company Documents

DateDescription
28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: 23-25 EASTCASTLE STREET LONDON W1W 8DF

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED M W ARCHITECTS LIMITED CERTIFICATE ISSUED ON 13/04/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 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