MATTHEW WOOD ARCHITECTS LTD.

110 Endwell Road, London, SE4 2LX, England
StatusACTIVE
Company No.06906299
CategoryPrivate Limited Company
Incorporated14 May 2009
Age15 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

MATTHEW WOOD ARCHITECTS LTD. is an active private limited company with number 06906299. It was incorporated 15 years, 1 month, 4 days ago, on 14 May 2009. The company address is 110 Endwell Road, London, SE4 2LX, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: 110 Endwell Road London SE4 2LX

Change date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-17

Officer name: Miss Melissa Robinson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-17

Officer name: Mr Matthew Wood

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-17

Officer name: Ms Amber Dalton

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Wood

Change date: 2018-11-17

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 07 Sep 2018

Action Date: 30 Aug 2018

Category: Mortgage

Sub Category: Acquire

Type: MR02

Property acquired date: 2018-08-30

Charge number: 069062990002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-07

Charge number: 069062990001

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melissa Robinson

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-25

Old address: 83 Weston Street London SE1 3RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amber Dalton

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Wood

Change date: 2010-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 19 Apr 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 14 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESSORY LAND LTD

273 BURY NEW ROAD,MANCHESTER,M45 8QP

Number:10604483
Status:ACTIVE
Category:Private Limited Company

BLACKOUT POWER SERVICES. LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11577943
Status:ACTIVE
Category:Private Limited Company

J A SPORTS CARS LIMITED

108 HIGH STREET,HUNTINGDON,PE26 1BS

Number:11570182
Status:ACTIVE
Category:Private Limited Company

KBM LOGISTICS LTD

11/11A THE PRECINCT,RUSHDEN,NN10 0QU

Number:09903228
Status:ACTIVE
Category:Private Limited Company

NEWMARKET RACECOURSES LIMITED

WESTFIELD HOUSE,NEWMARKET,CB8 0TG

Number:00867204
Status:ACTIVE
Category:Private Limited Company

PHI PROFESSIONAL SERVICES LTD

43 CLYDE ROAD,HARINGEY,N22 7AD

Number:09969256
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