ARCHITECTURE PLB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewChange of details for Mr Nicholas Anil Mirchandani as a person with significant control on 2023-04-04

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

07/07/237 July 2023 Purchase of own shares.

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document

06/06/236 June 2023 Cessation of Rachel Gemma Shaw as a person with significant control on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Rachel Gemma Shaw as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Particulars of variation of rights attached to shares

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/12/207 December 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/204 December 2020 28/09/20 STATEMENT OF CAPITAL GBP 11612

View Document

04/12/204 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT COOK

View Document

20/10/2020 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2020

View Document

20/10/2020 October 2020 CESSATION OF RUPERT PAUL COOK AS A PSC

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MIRCHANDANI

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SHAW

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR RUPERT COOK

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR PAUL PHASEY

View Document

02/07/202 July 2020 10/03/20 STATEMENT OF CAPITAL GBP 15834

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/2016 June 2020 RE-APPROVE AGREEMENT BETWEEN M SKILTON AND THE COMPANY FPR PURCHASE OF 4222 ORD SHARES 17/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKILTON

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR PAUL CONWAY

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/10/1815 October 2018 26/07/18 STATEMENT OF CAPITAL GBP 20056

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1829 August 2018 AGREEMENT 09/07/2018

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

23/03/1723 March 2017 20/01/17 STATEMENT OF CAPITAL GBP 21112.00

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 THAT THE PROPOSED AGREEMENT BETWEEN (1) IAN DEANS AND (2) THE COMPANY FOR THE PURCHASE OF THE 2ND TRANCHEOF 2,111 ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY IN JANUARY 2017 BE APPROVED. 22/12/2016

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DEANS

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 23223

View Document

01/02/161 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1516 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1524 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/05/151 May 2015 SECRETARY APPOINTED MRS ALISON MARY TAYLOR

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT PAUL COOK / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL DEANS / 12/10/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS SKILTON / 11/10/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANIL MIRCHANDANI / 11/10/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GEMMA SHAW / 11/10/2012

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 25334

View Document

16/05/1216 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 27455

View Document

11/05/1211 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1211 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 23222

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWE

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS SKILTON / 30/01/2012

View Document

18/01/1218 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 27445

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW LOWE

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT PAUL COOK / 18/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL DEANS / 18/10/2011

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANIL MIRCHANDANI / 25/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PAUL COOK / 25/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL DEANS / 25/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOWE / 25/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS SKILTON / 25/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GEMMA SHAW / 25/09/2010

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/10/0913 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/10/089 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RACHEL GEMMA SHAW

View Document

07/01/087 January 2008 NC INC ALREADY ADJUSTED 06/12/07

View Document

07/01/087 January 2008 £ NC 60000/100000 06/12

View Document

17/10/0717 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 £ IC 30612/23223 05/04/06 £ SR 7389@1=7389

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/09/0427 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 £ IC 34667/21334 03/04/03 £ SR 13333@1=13333

View Document

20/05/0320 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0320 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/035 February 2003 £ SR 13333@1 24/01/02

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 5 THE SQUARE WINCHESTER HANTS SO23 9ES

View Document

30/04/9630 April 1996 COMPANY NAME CHANGED PLINCKE, LEAMAN AND BROWNING LIM ITED CERTIFICATE ISSUED ON 01/05/96

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/07/954 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/11/9329 November 1993 ALTER MEM AND ARTS 20/10/93

View Document

29/11/9329 November 1993 NC INC ALREADY ADJUSTED 20/10/93

View Document

29/11/9329 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9329 November 1993 40000 20/10/93

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/10/925 October 1992 RETURN MADE UP TO 25/09/92; CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/905 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 SHARES AGREEMENT OTC

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company