B3 ARCHITECTURE LTD
Company Documents
Date | Description |
---|---|
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM SUITE A PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DORSET DT1 3WB |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
19/11/1619 November 2016 | DISS40 (DISS40(SOAD)) |
12/11/1612 November 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
26/11/1526 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOL / 09/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/02/1519 February 2015 | Annual return made up to 9 October 2014 with full list of shareholders |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHN BOL / 09/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/05/1415 May 2014 | Annual return made up to 9 October 2013 with full list of shareholders |
22/03/1422 March 2014 | DISS40 (DISS40(SOAD)) |
04/02/144 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/07/1331 July 2013 | APPOINTMENT TERMINATED, SECRETARY AILEEN BOL |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1219 December 2012 | DISS40 (DISS40(SOAD)) |
18/12/1218 December 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 7 ALBERT ROAD DORCHESTER DORSET DT1 1SF UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
21/06/1221 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/128 June 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
29/05/1229 May 2012 | DISS40 (DISS40(SOAD)) |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1125 November 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/11/111 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
19/07/1119 July 2011 | DISS40 (DISS40(SOAD)) |
18/07/1118 July 2011 | Annual return made up to 9 October 2010 with full list of shareholders |
08/03/118 March 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/02/118 February 2011 | FIRST GAZETTE |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR AILEEN BOL |
02/02/102 February 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOL / 09/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN WILSON BOL / 09/10/2009 |
23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 41 SELDOWN LANE POOLE DORSET BH15 1UA |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: G OFFICE CHANGED 25/10/06 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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