GWP ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Secretary's details changed for Mrs Sarah Coomber -Townend on 2025-03-01

View Document

03/03/253 March 2025 Registered office address changed from Bracken House 1-3 Lidgett Lane Leeds West Yorkshire LS8 1PQ to Room 0301 Tower Works 2-10 Globe Road Leeds West Yorkshire LS11 5QG on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mr Richard Michael Townend as a person with significant control on 2025-03-01

View Document

03/03/253 March 2025 Change of details for Mr John Goddard as a person with significant control on 2025-03-01

View Document

03/03/253 March 2025 Director's details changed for Mr Richard Michael Townend on 2025-03-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Change of share class name or designation

View Document

01/02/231 February 2023 Particulars of variation of rights attached to shares

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

28/06/2128 June 2021 Termination of appointment of Barry Rankin as a secretary on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mrs Sarah Coomber -Townend as a secretary on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TOWNEND / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TOWNEND / 18/04/2019

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TOWNEND / 10/11/2014

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1417 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/1417 November 2014 SECRETARY APPOINTED BARRY RANKIN

View Document

17/11/1417 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WYBOR

View Document

17/11/1417 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 800

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WYBOR

View Document

16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TOWNEND / 03/01/2014

View Document

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/11/121 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GODDARD

View Document

08/12/108 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WYBOR / 01/10/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TOWNEND / 01/10/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GODDARD / 01/10/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR WYBOR / 01/10/2010

View Document

29/11/1029 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WYBOR / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GODDARD / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TOWNEND / 01/10/2009

View Document

09/02/099 February 2009 MEMORANDUM OF ASSOCIATION

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED THE GODDARD WYBOR PRACTICE LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/11/0620 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 £ IC 3000/1000 13/05/05 £ SR 2000@1=2000

View Document

19/05/0519 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/04/0210 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/028 April 2002 £ NC 1000/10000 27/03/02

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 25/03/02

View Document

08/04/028 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/028 April 2002 CAPITOL AND REVENUE 25/03/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: DEVONSHIRE HOUSE STREET LANE LEEDS LS8 1AY

View Document

22/10/9822 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

19/05/9719 May 1997 EXEMPTION FROM APPOINTING AUDITORS 11/10/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 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