WHITTAKER AND WATT ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

22/09/2522 September 2025 NewChange of details for Mr Ashley Lamont as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr Ashley Lamont on 2025-09-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

18/09/2318 September 2023 Notification of Jason David Andrew Bosket as a person with significant control on 2022-09-01

View Document

18/09/2318 September 2023 Cessation of Kenneth Watt as a person with significant control on 2022-09-01

View Document

18/09/2318 September 2023 Notification of Ashley Lamont as a person with significant control on 2022-09-01

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Registration of charge NI6145510001, created on 2023-04-06

View Document

13/04/2313 April 2023 Registration of charge NI6145510002, created on 2023-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Purchase of own shares.

View Document

25/10/2225 October 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WATT / 01/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 CESSATION OF WILLIAM WATT AS A PSC

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 02/01/17 STATEMENT OF CAPITAL GBP 100

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR JASON DAVID ANDREW BOSKET

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR ASHLEY LAMONT

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WATT / 09/10/2015

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA WATT / 09/10/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WATT / 09/10/2015

View Document

09/10/159 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM CENTURY HOUSE 40 CRESCENT BUSINESS PARK LISBURN COUNTY ANTRIM BT28 2GN NORTHERN IRELAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM CENTURY HOUSE ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN BT28 2BP

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/10/1430 October 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

27/10/1427 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/11/1313 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/09/1220 September 2012 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