Download leads from Nexok and grow your business. Find out more

Padgett White Architects Limited

Documents

Total Documents112
Total Pages553

Filing History

5 August 2020Confirmation statement made on 1 August 2020 with updates
19 February 2020Unaudited abridged accounts made up to 31 August 2019
1 August 2019Confirmation statement made on 1 August 2019 with updates
14 December 2018Unaudited abridged accounts made up to 31 August 2018
6 August 2018Confirmation statement made on 1 August 2018 with updates
13 February 2018Unaudited abridged accounts made up to 31 August 2017
8 August 2017Confirmation statement made on 1 August 2017 with no updates
8 August 2017Confirmation statement made on 1 August 2017 with no updates
11 January 2017Total exemption small company accounts made up to 31 August 2016
11 January 2017Total exemption small company accounts made up to 31 August 2016
2 August 2016Confirmation statement made on 1 August 2016 with updates
2 August 2016Confirmation statement made on 1 August 2016 with updates
11 February 2016Purchase of own shares.
11 February 2016Purchase of own shares.
9 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
9 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
3 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 75
3 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 75
29 January 2016Termination of appointment of Christopher Michael Padgett as a director on 31 December 2015
29 January 2016Termination of appointment of Christopher Michael Padgett as a director on 31 December 2015
25 January 2016Total exemption small company accounts made up to 31 August 2015
25 January 2016Total exemption small company accounts made up to 31 August 2015
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
21 January 2015Total exemption small company accounts made up to 31 August 2014
21 January 2015Total exemption small company accounts made up to 31 August 2014
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
28 January 2014Appointment of Andrea Louise White as a secretary
28 January 2014Appointment of Andrea Louise White as a secretary
28 January 2014Termination of appointment of Molly Padgett as a secretary
28 January 2014Termination of appointment of Molly Padgett as a secretary
4 January 2014Total exemption small company accounts made up to 31 August 2013
4 January 2014Total exemption small company accounts made up to 31 August 2013
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
14 January 2013Total exemption small company accounts made up to 31 August 2012
14 January 2013Total exemption small company accounts made up to 31 August 2012
10 January 2013Company name changed christopher padgett: architect LIMITED\certificate issued on 10/01/13
  • NM06 ‐
10 January 2013Company name changed christopher padgett: architect LIMITED\certificate issued on 10/01/13
  • NM06 ‐
24 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
24 December 2012Change of name notice
24 December 2012Change of name notice
24 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
23 February 2012Total exemption small company accounts made up to 31 August 2011
23 February 2012Total exemption small company accounts made up to 31 August 2011
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
19 January 2011Total exemption small company accounts made up to 31 August 2010
19 January 2011Total exemption small company accounts made up to 31 August 2010
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
22 December 2009Total exemption small company accounts made up to 31 August 2009
22 December 2009Total exemption small company accounts made up to 31 August 2009
18 August 2009Return made up to 01/08/09; full list of members
18 August 2009Return made up to 01/08/09; full list of members
3 April 2009Registered office changed on 03/04/2009 from 1 the old school billy row crook county durham DL15 9SZ
3 April 2009Registered office changed on 03/04/2009 from 1 the old school billy row crook county durham DL15 9SZ
3 April 2009Director's change of particulars / john white / 30/03/2009
3 April 2009Director's change of particulars / john white / 30/03/2009
8 February 2009Total exemption small company accounts made up to 31 August 2008
8 February 2009Total exemption small company accounts made up to 31 August 2008
30 September 2008Return made up to 01/08/08; full list of members
30 September 2008Return made up to 01/08/08; full list of members
4 February 2008Total exemption small company accounts made up to 31 August 2007
4 February 2008Total exemption small company accounts made up to 31 August 2007
22 August 2007Return made up to 01/08/07; no change of members
22 August 2007Return made up to 01/08/07; no change of members
7 March 2007Total exemption small company accounts made up to 31 August 2006
7 March 2007Total exemption small company accounts made up to 31 August 2006
25 September 2006Return made up to 01/08/06; full list of members
25 September 2006Return made up to 01/08/06; full list of members
5 February 2006Total exemption small company accounts made up to 31 August 2005
5 February 2006Total exemption small company accounts made up to 31 August 2005
22 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 July 2005Director's particulars changed
18 July 2005Director's particulars changed
1 March 2005Total exemption small company accounts made up to 31 August 2004
1 March 2005Total exemption small company accounts made up to 31 August 2004
12 August 2004Return made up to 01/08/04; full list of members
12 August 2004Return made up to 01/08/04; full list of members
7 April 2004Director's particulars changed
7 April 2004Director's particulars changed
29 January 2004Total exemption small company accounts made up to 31 August 2003
29 January 2004Total exemption small company accounts made up to 31 August 2003
2 September 2003Return made up to 01/08/03; full list of members
2 September 2003Return made up to 01/08/03; full list of members
24 June 2003New director appointed
24 June 2003New director appointed
18 September 2002New director appointed
18 September 2002New secretary appointed
18 September 2002New director appointed
18 September 2002Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100
18 September 2002Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100
18 September 2002New secretary appointed
18 September 2002Registered office changed on 18/09/02 from: 43 coniscliffe road darlington county durham DL3 7EH
18 September 2002Registered office changed on 18/09/02 from: 43 coniscliffe road darlington county durham DL3 7EH
7 August 2002Director resigned
7 August 2002Secretary resigned
7 August 2002Secretary resigned
7 August 2002Director resigned
1 August 2002Incorporation
1 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing