NICK WILLSON ARCHITECTS LIMITED

Tc Group 6th Floor Kings House Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom
StatusACTIVE
Company No.05095167
CategoryPrivate Limited Company
Incorporated05 Apr 2004
Age20 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

NICK WILLSON ARCHITECTS LIMITED is an active private limited company with number 05095167. It was incorporated 20 years, 2 months, 10 days ago, on 05 April 2004. The company address is Tc Group 6th Floor Kings House Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Willson

Change date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Nick Willson

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-10

Officer name: Mrs Leanne Willson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Change date: 2023-03-10

New address: Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England

Change date: 2020-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Leanne Willson

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Leanne Willson

Appointment date: 2018-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: C/O C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE

Change date: 2015-06-15

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Old address: C/O Nick Willson Architects G2 Hoxton Works 128 Hoxton Street London N1 6SH United Kingdom

Change date: 2013-08-12

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-28

Old address: 1.1 Hoxton Works 128 Hoxton Street, London N1 6SH

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick Willson

Change date: 2011-06-08

Documents

View document PDF

Capital cancellation shares

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Capital

Type: SH06

Capital : 500 GBP

Date: 2011-03-02

Documents

View document PDF

Capital return purchase own shares

Date: 02 Mar 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed willson & bell LIMITED\certificate issued on 24/03/10

Documents

View document PDF

Change of name request comments

Date: 24 Mar 2010

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 19 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bruce Bell

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belltraverswillson LIMITED\certificate issued on 15/08/07

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 16/06/06 from: penn street studios 23-28 penn street london N1 5DL

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 09/12/04 from: 10 greville house, lower road harrow on the hill middlesex HA2 0HB

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/05/04-10/05/04 £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delltraverswillson LIMITED\certificate issued on 19/04/04

Documents

View document PDF

Incorporation company

Date: 05 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARIGOLD COSTUMES LIMITED

PRIORITY BUSINESS CENTRE,CARDIFF,CF10 5ND

Number:05384494
Status:ACTIVE
Category:Private Limited Company

MASTERY TUITION LIMITED

68 SHERINGAM HOUSE,LONDON,NW1 5NY

Number:10262882
Status:ACTIVE
Category:Private Limited Company

NINETY EIGHTY LIMITED

1 CONNAUGHT AVENUE,HOUNSLOW,TW4 5BN

Number:11187106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S.H. BARNETT LIMITED

16 GRAVEL PATH,BERKHAMSTED,HP4 2EF

Number:06622174
Status:ACTIVE
Category:Private Limited Company

SHEPHERD'S TAVERNA LTD

FIRST FLOOR,LONDON,E15 4QZ

Number:09910264
Status:ACTIVE
Category:Private Limited Company

THE NATURAL MAT CO LIMITED

105B HIGH STREET,DEVON,EX14 1PE

Number:03777065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source