SARAH WILLIAMS ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 04622521 |
Category | Private Limited Company |
Incorporated | 20 Dec 2002 |
Age | 21 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SARAH WILLIAMS ARCHITECTS LIMITED is an active private limited company with number 04622521. It was incorporated 21 years, 5 months, 8 days ago, on 20 December 2002. The company address is The Barn The Barn, Henfield, BN5 9DP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-17
Psc name: Mrs Sarah Williams
Documents
Accounts amended with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
New address: The Barn Golden Square Henfield BN5 9DP
Change date: 2020-12-01
Old address: Peat House Newham Road Truro Cornwall TR1 2DP
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-17
Officer name: Mrs Sarah Williams
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Williams
Change date: 2018-12-14
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Termination secretary company with name termination date
Date: 24 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-18
Officer name: Daniel Parry Williams
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Old address: 8 Florence Terrace Falmouth Cornwall TR11 3RR
New address: Peat House Newham Road Truro Cornwall TR1 2DP
Change date: 2015-02-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Old address: Bos Dinas Kersey Road Flushing Falmouth Cornwall TR11 5TR
Change date: 2015-01-19
New address: 8 Florence Terrace Falmouth Cornwall TR11 3RR
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-21
Officer name: Sarah Williams
Documents
Change person secretary company with change date
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-21
Officer name: Daniel Parry Williams
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Old address: 34 St Johns Terrace Devoran Truro Cornwall TR3 6ND
Change date: 2010-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Sarah Williams
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 06/11/06 from: scotland end cottage round close road hook norton banbury oxon OX15 5NZ
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2006
Category: Address
Type: 287
Description: Registered office changed on 11/05/06 from: doolittle cottage, down end hook norton oxon OX15 5LW
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Legacy
Date: 14 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST
Number: | 04689104 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 1014, X Q 7 BUILDING,SALFORD,M5 3FY
Number: | 09445528 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A WESTBOURNE DRIVE,FOREST HILL,SE23 2UP
Number: | 10713411 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK,READING,RG7 4SA
Number: | 08018937 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EAST VIEW FIELDS,LEWES,BN7 3EE
Number: | 09458466 |
Status: | ACTIVE |
Category: | Private Limited Company |
26, WYLE COP,,,SY1 1XD
Number: | 00111232 |
Status: | ACTIVE |
Category: | Private Limited Company |