ROCKLIFFE:WILLIAMS 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
18/06/2518 June 2025 Director's details changed for Mr Oliver Golding on 2025-06-17

View Document

18/06/2518 June 2025 Change of details for Mr Paul Sangra Williams as a person with significant control on 2025-06-17

View Document

18/06/2518 June 2025 Change of details for Mr Oliver Golding as a person with significant control on 2025-06-17

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

18/06/2518 June 2025 Director's details changed for Mr Paul Sangra Williams on 2025-06-17

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Registered office address changed from Unit 1 Tollgate Chandler's Ford Eastleigh SO53 3TG England to 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 2024-11-12

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 CESSATION OF JAMES WILLIAM LUNN-ROCKLIFFE AS A PSC

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/201 June 2020 ADOPT ARTICLES 19/03/2020

View Document

01/06/201 June 2020 19/03/20 STATEMENT OF CAPITAL GBP 80

View Document

29/05/2029 May 2020 ARTICLES OF ASSOCIATION

View Document

29/05/2029 May 2020 PURCHASE CONTRACT APPROVED 19/03/2020

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LUNN-ROCKLIFFE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GOLDING / 03/06/2019

View Document

13/06/1913 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUNN-ROCKLIFFE / 03/06/2019

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LUNN-ROCKLIFFE

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GOLDING

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SANGRA WILLIAMS / 03/06/2019

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SANGRA WILLIAMS

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 6 BARNES CLOSE WINCHESTER SO23 9QX UNITED KINGDOM

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GOLDING / 13/11/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

26/11/1826 November 2018 ADOPT ARTICLES 13/11/2018

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR OLIVER GOLDING

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JAMES WILLIAM LUNN-ROCKLIFFE

View Document

21/06/1821 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1821 June 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED LUNN-ROCKLIFFE WILLIAMS LIMITED CERTIFICATE ISSUED ON 21/06/18

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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