BESPOKE ARCHITECTURAL DESIGN LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Laura Frances Anne Butler as a director on 2024-04-05

View Document

24/05/2424 May 2024 Cessation of Laura Frances Anne Butler as a person with significant control on 2024-04-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 118 HIGH STREET STURMINSTER MARSHALL WIMBORNE DORSET BH21 4AZ

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BUTLER / 13/02/2013

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 62 CUTLERS PLACE WIMBORNE DORSET BH21 2HX UNITED KINGDOM

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA FRANCES ANNE BUTLER / 13/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA FRANCES ANNE BUTLER / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BUTLER / 05/02/2010

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BUTLER / 22/04/2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BUTLER / 22/04/2009

View Document

23/04/0923 April 2009 S366A DISP HOLDING AGM 08/01/2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 70 SEABOURNE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2HT UNITED KINGDOM

View Document

08/01/098 January 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