B3 ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/09/1917 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM WILSON BOYD / 02/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN DAWN BOYD / 02/10/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM WILSON BOYD / 20/08/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM THE OCTAGON SUITE E, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG ENGLAND

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW ENGLAND

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/07/168 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/168 July 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/07/168 July 2016 COMPANY NAME CHANGED B3 (COLCHESTER) LIMITED CERTIFICATE ISSUED ON 08/07/16

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS GILLIAN BOYD

View Document

10/05/1610 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 102

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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