About

Registered Number: 04136532
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 8 Hopper Way, Diss, Norfolk, IP22 4GT

 

Established in 2001, Keith Williams Architects Ltd have registered office in Diss, Norfolk. This company has 2 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Richard George 05 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SHRIMPTON, Vanessa 05 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 21 September 2018
MR04 - N/A 28 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 13 July 2017
MR04 - N/A 27 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 January 2016
SH01 - Return of Allotment of shares 18 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
SH01 - Return of Allotment of shares 31 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 February 2012
SH01 - Return of Allotment of shares 06 January 2012
AA - Annual Accounts 28 September 2011
CH03 - Change of particulars for secretary 15 March 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 28 February 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 06 September 2005
395 - Particulars of a mortgage or charge 01 March 2005
363s - Annual Return 07 February 2005
287 - Change in situation or address of Registered Office 17 August 2004
395 - Particulars of a mortgage or charge 29 May 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 14 March 2002
363s - Annual Return 31 January 2002
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
225 - Change of Accounting Reference Date 30 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2005 Fully Satisfied

N/A

Rent deposit deed 25 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.