OLIVER WEST AND JOHN SCOTT ARCHITECTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Termination of appointment of John Bartholomew Isles Scott as a director on 2022-12-30

View Document

02/02/232 February 2023 Purchase of own shares.

View Document

16/01/2316 January 2023 Cessation of John Bartholomew Isles Scott as a person with significant control on 2022-12-30

View Document

16/01/2316 January 2023 Change of details for Nicholas Martin Bethune as a person with significant control on 2022-12-30

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

13/01/2313 January 2023 Cancellation of shares. Statement of capital on 2022-12-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

18/11/1418 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1319 November 2013 08/11/13 NO CHANGES

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SCOTT

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER WEST

View Document

08/01/138 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ARTICLES OF ASSOCIATION

View Document

12/07/1212 July 2012 ALTER ARTICLES 03/07/2012

View Document

25/05/1225 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 125

View Document

25/05/1225 May 2012

View Document

25/05/1225 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/1225 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 08/11/11 NO CHANGES

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM 44 BLANDFORD ROAD BEDFORD PARK LONDON W4 1DX

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: G OFFICE CHANGED 21/12/05 HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1ED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 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