BBH CHARTERED 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
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Resolutions

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

11/12/2311 December 2023 Appointment of Mr David Anthony Back as a director on 2023-12-11

View Document

08/12/238 December 2023 Notification of Victoria Diana Benns as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Particulars of variation of rights attached to shares

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

08/12/238 December 2023 Cessation of Paul Barry Myers as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Cessation of Adam Robert Benns as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Notification of Joanna Myers as a person with significant control on 2023-12-08

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/03/2231 March 2022 Registration of charge 054336410002, created on 2022-03-30

View Document

11/01/2211 January 2022 Registration of charge 054336410001, created on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY MYERS / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT BENNS / 31/10/2018

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA MYERS / 31/10/2018

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA DIANA BENNS / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD BENNS / 31/10/2018

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

10/07/1710 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1710 July 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED BBH CHARTERED ARCHITECTS (DARTMOUTH) LIMITED CERTIFICATE ISSUED ON 10/07/17

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ADOPT ARTICLES 17/12/2015

View Document

20/01/1620 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 780

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/11/1521 November 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR ROBERT RICHARD BENNS

View Document

13/05/1513 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY APPOINTED MRS VICTORIA DIANA BENNS

View Document

07/04/117 April 2011 SECRETARY APPOINTED MRS JOANNA MYERS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MYERS

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/05/106 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT BENNS / 22/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD BENNS / 22/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY MYERS / 22/04/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NC INC ALREADY ADJUSTED 19/05/05

View Document

31/05/0531 May 2005 £ NC 100/1000 19/05/0

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 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