I D ARCHITECTS (MIDLANDS) LIMITED

Company Documents

DateDescription
13/05/1613 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
C/O NICHOLAS BARWELL & CO LTD
STIRLING HOUSE CARRIERS FOLD
CHURCH ROAD
WOMBOURNE
WOLVERHAMPTON
WV5 9DJ
ENGLAND

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM
2 THE CURVE
53 TEMPEST STREET
WOLVERHAMPTON
WEST MIDLANDS
WV2 1AA

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 TERMINATE DIR APPOINTMENT

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IZEHAM CHE DAN / 09/02/2012

View Document

09/02/129 February 2012 CHANGE PERSON AS DIRECTOR

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM LYCHGATE HOUSE PATTINGHAM WOLVERHAMPTON WV6 7BQ

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY APPOINTED NATALIE JANE MCCARTNEY

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 TERMINATE DIR APPOINTMENT

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWELLS

View Document

18/06/1018 June 2010 CHANGE PERSON AS DIRECTOR

View Document

18/06/1018 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWELLS / 12/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWELLS / 13/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IZEHAM CHE DAN / 12/10/2009

View Document

18/06/1018 June 2010 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 Inconsistency

View Document

13/10/0913 October 2009 CHANGE PERSON AS DIRECTOR

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IZEHAM CHE DAN / 08/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWELLS / 08/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 SECRETARY RESIGNED SHIRLEY CHE DAN

View Document

27/02/0927 February 2009 NC INC ALREADY ADJUSTED 26/01/09

View Document

27/02/0927 February 2009 GBP NC 100/1000 26/01/2009

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WV1 4DG

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/04/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/05

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 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