WALTERS AND COHEN ARCHITECTS LIMITED

05330775
2 WILKIN STREET LONDON NW5 3NL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Apr 2024 officers Appointment of director (Ms Hannah Mary Anderson) 2 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2023 accounts Annual Accounts 10 Buy now
10 Feb 2023 accounts Annual Accounts 11 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 officers Appointment of director (Mr Robert Anthony Hill) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2021 accounts Annual Accounts 10 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2020 accounts Annual Accounts 9 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2020 accounts Annual Accounts 9 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2018 accounts Annual Accounts 9 Buy now
23 Jul 2018 officers Change of particulars for director (Ms Cindy Walters) 2 Buy now
23 Jul 2018 officers Change of particulars for secretary (Ms Cindy Walters) 1 Buy now
23 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 accounts Annual Accounts 9 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 accounts Annual Accounts 8 Buy now
27 Jan 2016 annual-return Annual Return 6 Buy now
11 Dec 2015 accounts Annual Accounts 8 Buy now
22 Jul 2015 officers Termination of appointment of director (Elaine Henderson) 1 Buy now
24 Feb 2015 annual-return Annual Return 7 Buy now
28 Jan 2015 accounts Annual Accounts 8 Buy now
07 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2014 change-of-name Change Of Name Request Comments 2 Buy now
07 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
05 Feb 2014 capital Return of Allotment of shares 3 Buy now
05 Feb 2014 annual-return Annual Return 7 Buy now
10 Oct 2013 accounts Annual Accounts 8 Buy now
01 Mar 2013 annual-return Annual Return 7 Buy now
28 Jan 2013 accounts Annual Accounts 8 Buy now
14 May 2012 annual-return Annual Return 7 Buy now
08 Dec 2011 accounts Annual Accounts 8 Buy now
31 Jan 2011 annual-return Annual Return 7 Buy now
22 Oct 2010 accounts Annual Accounts 7 Buy now
04 Mar 2010 annual-return Annual Return 6 Buy now
17 Jan 2010 accounts Annual Accounts 7 Buy now
12 Feb 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
03 Feb 2009 officers Director's change of particulars / giovanni bonfanti / 21/04/2008 1 Buy now
02 Dec 2008 accounts Annual Accounts 7 Buy now
08 Feb 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
09 Aug 2007 accounts Annual Accounts 7 Buy now
06 Jun 2007 officers New director appointed 1 Buy now
06 Jun 2007 officers New director appointed 1 Buy now
06 Feb 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
16 Oct 2006 accounts Annual Accounts 7 Buy now
16 Oct 2006 accounts Accounting reference date extended from 31/01/06 to 30/04/06 1 Buy now
27 Mar 2006 annual-return Return made up to 12/01/06; full list of members 3 Buy now
27 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Mar 2006 officers Director's particulars changed 1 Buy now
10 May 2005 address Registered office changed on 10/05/05 from: united house 23 dorset street london W1U 6EL 1 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2005 officers New director appointed 2 Buy now
11 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 capital Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2005 incorporation Incorporation Company 19 Buy now