PWL 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
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/04/2112 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHATHAN PAUL LONGTON / 02/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL LONGTON / 02/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL LONGTON / 02/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

01/03/181 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032445560001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM C/O N R BARTON 19/21 BRIDGEMAN TERRACE WIGAN GREATER MANCHESTER WN1 1TD

View Document

16/12/1616 December 2016 COMPANY NAME CHANGED PWL ARCHITECTS LIMITED CERTIFICATE ISSUED ON 16/12/16

View Document

16/12/1616 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/09/145 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 SECRETARY APPOINTED MR JOHATHAN PAUL LONGTON

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PEARSON

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WARWICK

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARWICK

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O C/O N R BARTON 19/21 BRIDGEMAN TERRACE WIGAN GREATER MANCHESTER WN1 1TD ENGLAND

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM THE FIRST FLOOR 32 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERNEST PEARSON / 02/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WARWICK / 02/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL LONGTON / 02/09/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 Annual return made up to 2 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: THE COURTYARD WELLINGTON PLACE THE DOWNS ALTRINCHAM CHESHIRE WA14 2QH

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 02/09/99; CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: C/O WALLWORK NELSON AND JOHNSON DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JF

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED PAPEREAGER LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 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