PATRICK WILSON ARCHITECTS LIMITED

Barleyfield Cottage Barleyfield Cottage, Pewsey, SN9 6LU, England
StatusACTIVE
Company No.07302831
CategoryPrivate Limited Company
Incorporated02 Jul 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

PATRICK WILSON ARCHITECTS LIMITED is an active private limited company with number 07302831. It was incorporated 13 years, 10 months, 20 days ago, on 02 July 2010. The company address is Barleyfield Cottage Barleyfield Cottage, Pewsey, SN9 6LU, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

New address: Barleyfield Cottage Bottlesford Pewsey SN9 6LU

Old address: Post Office Chambers 11 North Street Pewsey Wiltshire SN9 5ES

Change date: 2019-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 24 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-24

Officer name: Mrs Susan Wilson

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 24 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-24

Officer name: Mr Patrick Wilson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 16 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Susan Jean Wilson

Change date: 2017-07-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 16 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Patrick David Wilson

Change date: 2017-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-22

Old address: Post Office Chambers 11 North Street Pewsey Wiltshire SN9 5ET United Kingdom

New address: Post Office Chambers 11 North Street Pewsey Wiltshire SN9 5ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Wilson

Change date: 2011-03-16

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Wilson

Change date: 2011-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Old address: 2 Fordbrook House Fordbrook Business Centre Pewsey Wilts SN9 5NU United Kingdom

Change date: 2011-03-16

Documents

View document PDF

Incorporation company

Date: 02 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAULIT LIMITED

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:10768287
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENNEDY AND KENNEDY LTD

71 POWERSCROFT ROAD,LONDON,E5 0PT

Number:10341999
Status:ACTIVE
Category:Private Limited Company

LANCASTER PLACE MANAGEMENT COMPANY LIMITED

17 SOVEREIGN MEWS,BARNET,EN4 0JQ

Number:03955563
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NRM SURVEYING SERVICES LTD.

22 THE GROVE,GAINSBOROUGH,DN21 5EP

Number:09881607
Status:ACTIVE
Category:Private Limited Company

PMD LETTINGS LTD

113 UNION STREET,OLDHAM,OL1 1RU

Number:09726525
Status:ACTIVE
Category:Private Limited Company

RRB CNC LIMITED

THE SQUIRES 5,WEDNESBURY,WS10 9BZ

Number:07402560
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