PULLEN 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
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED JAMES WELLS ARCHITECTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 12/06/18

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY SOLE ASSOCIATES ACCOUNTANTS LTD

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 3 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

03/05/183 May 2018 CESSATION OF JAMES WELLS AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WELLS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID PULLEN / 07/04/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR TREVOR DAVID PULLEN

View Document

17/02/1617 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WELLS / 29/04/2015

View Document

26/02/1526 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLE ASSOCIATES ACCOUNTANTS LTD / 25/02/2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM DRAKE SUITE GLOBE HOUSE LAVENDER PARK ROAD WEST BYFLEET SURREY KT14 6ND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087343370001

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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