B3 ARCHITECTURE LTD

Company Documents

DateDescription
31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM
SUITE A PACEYCOMBE HOUSE PACEYCOMBE WAY
POUNDBURY
DORCHESTER
DORSET
DT1 3WB

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOL / 09/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 Annual return made up to 9 October 2014 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHN BOL / 09/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 Annual return made up to 9 October 2013 with full list of shareholders

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY AILEEN BOL

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 7 ALBERT ROAD DORCHESTER DORSET DT1 1SF UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/128 June 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

29/05/1229 May 2012 DISS40 (DISS40(SOAD))

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1125 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

19/07/1119 July 2011 DISS40 (DISS40(SOAD))

View Document

18/07/1118 July 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR AILEEN BOL

View Document

02/02/102 February 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOL / 09/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN WILSON BOL / 09/10/2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 41 SELDOWN LANE POOLE DORSET BH15 1UA

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information