BESPOKE ARCHITECTURAL DESIGN LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
24/05/2424 May 2024 | Termination of appointment of Laura Frances Anne Butler as a director on 2024-04-05 |
24/05/2424 May 2024 | Cessation of Laura Frances Anne Butler as a person with significant control on 2024-04-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
24/10/2324 October 2023 | Micro company accounts made up to 2023-01-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 118 HIGH STREET STURMINSTER MARSHALL WIMBORNE DORSET BH21 4AZ |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/01/1613 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BUTLER / 13/02/2013 |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 62 CUTLERS PLACE WIMBORNE DORSET BH21 2HX UNITED KINGDOM |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA FRANCES ANNE BUTLER / 13/02/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/01/1310 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
10/01/1210 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/02/105 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA FRANCES ANNE BUTLER / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BUTLER / 05/02/2010 |
02/06/092 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BUTLER / 22/04/2009 |
02/06/092 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA BUTLER / 22/04/2009 |
23/04/0923 April 2009 | S366A DISP HOLDING AGM 08/01/2009 |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 70 SEABOURNE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2HT UNITED KINGDOM |
08/01/098 January 2009 | 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