GREY RICHARDS TROWELL ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
23/07/2423 July 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with updates |
04/01/244 January 2024 | Micro company accounts made up to 2023-04-30 |
04/12/234 December 2023 | Registered office address changed from 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN to Cromford Creative Mill Road Cromford Matlock Derbyshire DE4 3RQ on 2023-12-04 |
04/12/234 December 2023 | Change of details for Mr Joseph Anthony Grey as a person with significant control on 2023-11-30 |
04/12/234 December 2023 | Change of details for Mr David Ross Richards as a person with significant control on 2023-11-30 |
04/12/234 December 2023 | Director's details changed for Mr David Ross Richards on 2023-11-30 |
04/12/234 December 2023 | Director's details changed for Mr Joseph Anthony Grey on 2023-11-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-02 with updates |
15/01/2315 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/02/2212 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
01/11/211 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANTHONY GREY |
14/02/1814 February 2018 | CESSATION OF DEREK PAUL TROWELL AS A PSC |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSS RICHARDS |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
28/06/1728 June 2017 | COMPANY NAME CHANGED DEREK TROWELL ARCHITECTS LTD CERTIFICATE ISSUED ON 28/06/17 |
03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL TROWELL |
03/04/173 April 2017 | DIRECTOR APPOINTED MR JOSEPH ANTHONY GREY |
03/04/173 April 2017 | DIRECTOR APPOINTED MR DAVID ROSS RICHARDS |
03/03/173 March 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 2 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/02/1615 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/02/156 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/02/1418 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
12/02/1312 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/08/1220 August 2012 | PREVEXT FROM 29/02/2012 TO 30/04/2012 |
08/02/128 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
03/03/113 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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