P4B 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 |
---|---|
27/08/2527 August 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
22/08/2522 August 2025 New | Appointment of Mrs Michelle Cartwright as a director on 2025-08-18 |
12/05/2512 May 2025 | Change of details for Mr Jason Peter Cartwright as a person with significant control on 2025-05-05 |
12/05/2512 May 2025 | Change of details for Mrs Michelle Cartwright as a person with significant control on 2025-05-05 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with updates |
13/02/2513 February 2025 | Change of details for Mrs Michelle Cartwright as a person with significant control on 2025-02-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/06/1823 June 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE CARTWRIGHT |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 79 BROADWAY WORSLEY MANCHESTER M28 7FA |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/05/1630 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
27/03/1627 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
21/03/1521 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
08/01/158 January 2015 | DIRECTOR APPOINTED MRS MICHELLE CARTWRIGHT |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/05/1429 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
29/04/1429 April 2014 | 01/07/13 STATEMENT OF CAPITAL GBP 100 |
26/03/1426 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
26/03/1426 March 2014 | NC INC ALREADY ADJUSTED 29/01/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O COWGILL HOLLOWAY 32-36 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM SENTINEL HOUSE ALBERT STREET ECCLES MANCHESTER LANCASHIRE M30 0NJ UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/05/1226 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER CARTWRIGHT / 16/05/2012 |
19/08/1119 August 2011 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP ENGLAND |
11/05/1111 May 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