BAYNES AND MITCHELL 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
05/08/255 August 2025 NewTermination of appointment of Alan John Mitchell as a director on 2025-06-30

View Document

05/08/255 August 2025 NewChange of details for Peter Harold Russell Baynes as a person with significant control on 2025-06-30

View Document

05/08/255 August 2025 NewCessation of Alan John Mitchell as a person with significant control on 2025-06-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Registered office address changed from 2nd Floor Studio 28, Poland Street London W1F 8QP to Fourth Floor 27 Poland Street London W1F 8QW on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Peter Harold Russell Baynes on 2023-06-24

View Document

25/09/2325 September 2023 Change of details for Alan John Mitchell as a person with significant control on 2023-06-24

View Document

25/09/2325 September 2023 Change of details for Peter Harold Russell Baynes as a person with significant control on 2023-06-24

View Document

25/09/2325 September 2023 Director's details changed for Alan John Mitchell on 2023-06-24

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 2ND FLOOR STUDIO 26, POLAND STREET LONDON W1F 8QP ENGLAND

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068849910001

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM FIFTH FLOOR STUDIO 60 NEWMAN STREET LONDON LONDON W1T 3EE UNITED KINGDOM

View Document

08/05/138 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 SAIL ADDRESS CHANGED FROM: C/O MOLLOY PITFIELD LTD 4 TAPESTRY COURT 99 MORTLAKE HIGH STREET LONDON SW14 8HJ UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON W1W 8BW

View Document

19/05/1019 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAROLD RUSSELL BAYNES / 22/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MITCHELL / 22/01/2010

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ALAN JOHN MITCHELL

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED PETER HAROLD BAYNES

View Document

22/04/0922 April 2009 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