DLA FREEMAN WHITE HEALTHCARE ARCHITECTURE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Franklin Hall Brooks as a director on 2024-10-08

View Document

07/10/247 October 2024 Director's details changed for Mr Jonathan David Knowles on 2024-09-25

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from 55 st. Pauls Street Leeds LS1 2TE to 6 East Parade Leeds LS1 2AD on 2022-09-27

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

05/11/215 November 2021 Withdrawal of a person with significant control statement on 2021-11-05

View Document

05/11/215 November 2021 Notification of Dla Architecture Limited as a person with significant control on 2021-10-31

View Document

03/08/213 August 2021 Termination of appointment of Nigel Paul Pilkington as a director on 2021-07-30

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTYNA CULP

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MS KRISTYNA CULP

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR NIGEL PAUL PILKINGTON

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR RICHARD JAMES NASH

View Document

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG SISSONS

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDDY

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DUNCAN SISSONS / 13/02/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALBERT HUDDY / 13/02/2014

View Document

14/03/1414 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES TAYLOR / 13/02/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN HALL BROOKS / 13/03/2014

View Document

25/02/1425 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM WAKEFIELD 41 BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF2 0XJ

View Document

14/03/1314 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/04/1217 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KNOWLES

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BALDWIN

View Document

09/03/119 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/12/1017 December 2010 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BALDWIN / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALBERT HUDDY / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN HALL BROOKS / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DUNCAN SISSONS / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED CRAIG DUNCAN SISSONS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED JONATHAN ALBERT HUDDY

View Document

01/12/081 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED COBCO (553) LIMITED CERTIFICATE ISSUED ON 11/03/03

View Document

17/02/0317 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information