NICHOLAS WEBB ARCHITECTS PLC

3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom
StatusACTIVE
Company No.07320343
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

NICHOLAS WEBB ARCHITECTS PLC is an active private limited company with number 07320343. It was incorporated 13 years, 11 months, 17 days ago, on 20 July 2010. The company address is 3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 28 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-21

Officer name: Milena Skorupska

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-21

Officer name: Nicholas Webb

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-06-21

Officer name: Milena Skorupska

Documents

View document PDF

Change person director company with change date

Date: 14 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-10

Officer name: Mr Jonathan Peter Stockdale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-20

Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

New address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mark Willis

Termination date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Stockdale

Appointment date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Vico Correas

Appointment date: 2019-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mark Willis

Appointment date: 2019-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 50,001 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Milena Skorupska

Appointment date: 2018-01-08

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-23

Officer name: Nicholas Webb

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hugo Simpson

Termination date: 2017-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 21 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-21

Psc name: Mr Nicholas Webb

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Nicholas Webb

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Webb

Termination date: 2016-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Webb

Termination date: 2016-05-03

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-21

Officer name: Gillian Webb

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-21

Officer name: Nicholas Webb

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-21

Officer name: Gillian Webb

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Hugo Simpson

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Milena Skorupska

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 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: 20 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 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: 05 Sep 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 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: 17 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Legacy

Date: 05 Oct 2010

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 05 Oct 2010

Category: Reregistration

Type: SH50

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed webb architectural services PLC\certificate issued on 05/08/10

Documents

View document PDF

Change of name notice

Date: 05 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: 2Nd Floor 167-169 Great Portland Street London W1A 3RB United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSVILLE LIMITED

BUS DEPOT,OLDHAM,OL1 3TR

Number:00057968
Status:ACTIVE
Category:Private Limited Company

CUTTING IN KINGS LIMITED

23 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:08506280
Status:ACTIVE
Category:Private Limited Company

DEK2 LTD

32 ADDISON GROVE,LONDON,W4 1ER

Number:08724884
Status:ACTIVE
Category:Private Limited Company

DPR HR CONSULTANCY LIMITED

THURSBY HOUSE THURSBY ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PW

Number:08700145
Status:ACTIVE
Category:Private Limited Company

KINGMAKERS LIMITED

1ST FLOOR,LONDON,W1S 4PW

Number:05376297
Status:ACTIVE
Category:Private Limited Company

MIDLAND PROPERTY MAINTENANCE LIMITED

THE FOLD,CHIPPING CAMPDEN,GL55 6AU

Number:08525845
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