Advanced company searchLink opens in new window

GWPA (ARCHITECTURE) LIMITED

Company number 11046089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AD01 Registered office address changed from 7 Barnside Lane Hepworth West Yorkshire HD9 1TN to Bracken House Bracken House 1 Lidgett Lane Leeds West Yorkshhire LS8 1PQ on 17 October 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
25 Aug 2023 AA Micro company accounts made up to 30 November 2022
02 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
20 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
03 Sep 2020 AA Micro company accounts made up to 30 November 2019
29 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 7 Barnside Lane Hepworth West Yorkshire HD9 1TN on 29 June 2020
02 Dec 2019 AD01 Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2 December 2019
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
23 Jul 2019 CH01 Director's details changed for Mr Richard Townend on 22 July 2019
23 Jul 2019 CH03 Secretary's details changed for Mr Richard Townend on 22 July 2019
23 Jul 2019 CH03 Secretary's details changed for Mr Richard Townend on 22 July 2019
23 Jul 2019 AA Micro company accounts made up to 30 November 2018
22 Jul 2019 CH01 Director's details changed for Mr Richard Townend on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Richard Townend on 22 July 2019
22 Jul 2019 CH03 Secretary's details changed for Mr Richard Townend on 22 July 2019
22 Jul 2019 PSC04 Change of details for Mr Richard Townend as a person with significant control on 22 July 2019
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
03 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-03
  • GBP 1