BPR ARCHITECTS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2510 January 2025 Statement of affairs

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Registered office address changed from C/O Glx 69-75 Thorpe Road Norwich NR1 1UA England to Dencora Court 2 Meridian Way Norwich NR7 0TA on 2025-01-07

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Paul John Beaty-Pownall as a director on 2024-05-31

View Document

25/04/2425 April 2024 Registered office address changed from G/O Glx Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 2024-04-25

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

27/09/2327 September 2023 Change of details for Bpr Trustees Limited as a person with significant control on 2023-04-04

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

04/04/234 April 2023 Registered office address changed from The Boathouse Embankment Putney London SW15 1LB to G/O Glx Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2023-04-04

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

18/05/2018 May 2020 CESSATION OF PAUL JOHN BEATY-POWNALL AS A PSC

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPR TRUSTEES LIMITED

View Document

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

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/10/1918 October 2019 CESSATION OF STEVEN COWELL AS A PSC

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS ELIZA JEDRUSZAK

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/171 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CESSATION OF GRAHAM DAVID WILSON AS A PSC

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

25/10/1725 October 2017 CESSATION OF CHARLOTTE HONOR SINGER AS A PSC

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON

View Document

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

View Accounts

26/04/1726 April 2017

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SINGER

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 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

08/11/158 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 ADOPT ARTICLES 29/04/2015

View Document

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

View Accounts

21/04/1521 April 2015 DIRECTOR APPOINTED STEVE PETER COWELL

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED CHARLOTTE HONOR SINGER

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/112 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/11/095 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BEATY-POWNALL / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID WILSON / 01/11/2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY PAULINE HANDLEY

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM THE BOATHOUSE EMBANKMENT PUTNEY LONDON SW15 1LB

View Document

26/06/0826 June 2008 S-DIV

View Document

26/06/0826 June 2008 ALTER ARTICLES 23/04/2008

View Document

26/06/0826 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0826 June 2008 SUBDIVISION/AUTH TO ALLOT 23/04/2008

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 2B WEISS ROAD LONDON SW15 1DH

View Document

16/11/0716 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 £ IC 75/24 05/08/98 £ SR 51@1=51

View Document

13/08/9813 August 1998 RE AGREEMENT 05/08/98

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 26-28 BARTHOLOMEW SQUARE LONDON EC1V 3QA

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED BEATY-POWNALL & ROBERTS LIMITED CERTIFICATE ISSUED ON 12/05/98

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 11/10/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2

View Document

20/07/8820 July 1988 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/12/869 December 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document


More Company Information