C.W. ARCHITECTURAL INTERIORS LIMITED

Register to unlock more data on OkredoRegister

C.W. ARCHITECTURAL INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03794359

Incorporation date

23/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Death of a liquidator
dot icon24/03/2025
Registered office address changed from Cope House 33 Cope Street Springhill Birmingham B18 7BA England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2025-03-24
dot icon12/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2025
Previous accounting period shortened from 2024-02-28 to 2024-02-27
dot icon21/11/2024
Previous accounting period shortened from 2024-02-29 to 2024-02-28
dot icon24/06/2024
Change of details for Mr John Robert Husselbee as a person with significant control on 2024-06-15
dot icon24/06/2024
Change of details for Mrs Denise Beverley Husselbee as a person with significant control on 2024-06-15
dot icon24/06/2024
Director's details changed for Mr John Robert Husselbee on 2024-06-15
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon19/02/2023
Change of details for Mr John Robert Husselbee as a person with significant control on 2016-04-06
dot icon19/02/2023
Notification of Denise Beverley Husselbee as a person with significant control on 2016-04-06
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon23/03/2020
Previous accounting period extended from 2019-08-31 to 2020-02-29
dot icon30/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon27/02/2018
Change of share class name or designation
dot icon27/02/2018
Resolutions
dot icon09/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/06/2017
Notification of John Husselbee as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/02/2016
Registered office address changed from Unit 8 127 Western Road Hockley Birmingham West Midlands B18 7QD to Cope House 33 Cope Street Springhill Birmingham B18 7BA on 2016-02-05
dot icon29/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/09/2013
Registered office address changed from Cope House Cope Street Springhill Birmingham B18 7BA on 2013-09-26
dot icon01/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon11/04/2013
Resolutions
dot icon28/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon02/07/2012
Director's details changed for John Robert Husselbee on 2011-07-01
dot icon10/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/01/2012
Termination of appointment of Dean Wilson as a director
dot icon03/01/2012
Termination of appointment of Karen Hadley as a secretary
dot icon05/09/2011
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon28/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Dean Wilson on 2010-01-01
dot icon24/06/2010
Director's details changed for John Robert Husselbee on 2010-01-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 23/06/09; full list of members
dot icon09/07/2008
Return made up to 23/06/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 23/06/07; full list of members
dot icon05/07/2006
Return made up to 23/06/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/04/2006
Particulars of mortgage/charge
dot icon16/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/07/2005
Return made up to 23/06/05; full list of members
dot icon22/06/2004
Return made up to 23/06/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/06/2003
Return made up to 23/06/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/07/2002
Return made up to 23/06/02; full list of members
dot icon09/05/2002
New director appointed
dot icon11/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/09/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon29/07/2001
Return made up to 23/06/01; full list of members
dot icon20/04/2001
Accounts for a small company made up to 2000-06-30
dot icon19/04/2001
Director resigned
dot icon02/10/2000
Secretary's particulars changed
dot icon24/08/2000
Return made up to 23/06/00; full list of members
dot icon31/07/2000
New director appointed
dot icon21/04/2000
Secretary's particulars changed
dot icon21/04/2000
Registered office changed on 21/04/00 from: 1 steward street birmingham west midlands B18 7AE
dot icon14/09/1999
Particulars of mortgage/charge
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
Registered office changed on 21/07/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon23/06/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
27/02/2024
dot iconNext due on
17/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
43.23K
-
0.00
75.00
-
2022
14
4.75K
-
0.00
6.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
23/06/1999 - 23/06/1999
4893
Wilson, Dean
Director
23/06/1999 - 19/08/2011
31
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
23/06/1999 - 23/06/1999
143
Kane, Andrew James
Director
01/03/2000 - 30/03/2001
1
Creswick, Peter John
Director
23/06/1999 - 22/08/2000
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.W. ARCHITECTURAL INTERIORS LIMITED

C.W. ARCHITECTURAL INTERIORS LIMITED is an(a) Liquidation company incorporated on 23/06/1999 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.W. ARCHITECTURAL INTERIORS LIMITED?

toggle

C.W. ARCHITECTURAL INTERIORS LIMITED is currently Liquidation. It was registered on 23/06/1999 .

Where is C.W. ARCHITECTURAL INTERIORS LIMITED located?

toggle

C.W. ARCHITECTURAL INTERIORS LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does C.W. ARCHITECTURAL INTERIORS LIMITED do?

toggle

C.W. ARCHITECTURAL INTERIORS LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for C.W. ARCHITECTURAL INTERIORS LIMITED?

toggle

The latest filing was on 03/11/2025: Appointment of a voluntary liquidator.