RDJW ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-28

View Document

05/07/245 July 2024 Appointment of Mr Samir El Zomor as a director on 2024-06-24

View Document

31/01/2431 January 2024 Satisfaction of charge 027353360007 in full

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

10/12/2310 December 2023 Termination of appointment of Timothy Charles Ball as a director on 2023-12-07

View Document

10/12/2310 December 2023 Termination of appointment of Timothy Charles Ball as a secretary on 2023-12-07

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-01-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

11/07/2311 July 2023 Appointment of Mr Mohamed Ibrahim Mohamed Elsayed Shekew as a director on 2023-06-28

View Document

20/06/2320 June 2023 Registration of charge 027353360007, created on 2023-06-07

View Document

24/05/2324 May 2023 Termination of appointment of James John Simpson as a director on 2023-05-11

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

03/02/223 February 2022 Change of details for Rdjw Limited as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Secretary's details changed for Mr Timothy Charles Ball on 2022-02-01

View Document

03/02/223 February 2022 Director's details changed for Mr James John Simpson on 2022-02-01

View Document

03/02/223 February 2022 Director's details changed for Mr Timothy Charles Ball on 2022-02-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

16/10/2116 October 2021 Termination of appointment of Lynda Margaret Heard as a director on 2021-10-14

View Document

13/05/2113 May 2021 28/01/21 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 SAIL ADDRESS CHANGED FROM: UNIT 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY RH10 6AD UNITED KINGDOM

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

01/02/211 February 2021 SAIL ADDRESS CHANGED FROM: C/O RDJW ARCHITECTS LIMITED QUOIN HOUSE 11 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN UNITED KINGDOM

View Document

01/02/211 February 2021 SAIL ADDRESS CHANGED FROM: UNIT 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY UNITED KINGDOM

View Document

01/02/211 February 2021 SAIL ADDRESS CHANGED FROM: UNIT 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY RH10 6AD UNITED KINGDOM

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

13/10/2013 October 2020 28/01/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM QUOIN HOUSE 11 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN UNITED KINGDOM

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR WALTER HARRISON

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

11/04/1911 April 2019 28/01/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/08/1829 August 2018 28/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

31/05/1731 May 2017 28/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BALL / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BALL / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER PAUL HARRISON / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET HEARD / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER PAUL HARRISON / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN SIMPSON / 02/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM QUOIN HOUSE 11 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN

View Document

02/02/172 February 2017 SAIL ADDRESS CHANGED FROM: C/O RDJW ARCHITECTS LIMITED 11 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN ENGLAND

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MRS LYNDA MARGARET HEARD

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 28 January 2016

View Document

08/02/168 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 28 January 2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN SIMPSON / 04/03/2015

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR TIMOTHY CHARLES BALL

View Document

28/01/1528 January 2015 Annual accounts for year ending 28 Jan 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM BALL

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALL

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 January 2014

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES BALL

View Document

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES BALL

View Document

28/01/1428 January 2014 Annual accounts for year ending 28 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 January 2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN SIMPSON / 10/10/2012

View Document

06/02/136 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts for year ending 28 Jan 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 28 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN SIMPSON / 18/06/2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 28 January 2011

View Document

09/03/119 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 28 January 2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN SIMPSON / 03/02/2010

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS BALL / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SPENCER BROWN / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER PAUL HARRISON / 03/02/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 28 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 28 January 2008

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/07

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/04

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 28/01/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 28/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 28/01/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 28/01/96

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 AUDITOR'S RESIGNATION

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: BUXTON HOUSE 2 EAST PARK CRAWLEY WEST SUSSEX RH10 6AS

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/01

View Document

13/08/9213 August 1992 SECRETARY RESIGNED

View Document

29/07/9229 July 1992 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