BPTW ARCHITECTURAL LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Registered office address changed from 40 Norman Road Norman Road London SE10 9QX England to 40 Norman Road London SE10 9QX on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

06/05/226 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/11/2119 November 2021 Termination of appointment of Andrew Michael Heath as a director on 2021-03-31

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 110-114 NORMAN ROAD GREENWICH LONDON SE10 9QJ

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEOFFREY WRIGHT / 01/04/2016

View Document

22/04/1622 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BOTTOMLEY

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL HEATH

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY WRIGHT / 08/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOTTOMLEY / 08/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY WRIGHT / 08/04/2010

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN WRIGHT / 01/01/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/06/0629 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 62 BERESFORD STREET LONDON SE18 6BG

View Document

09/07/059 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED BPTW LIMITED CERTIFICATE ISSUED ON 14/03/02

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 12 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 EXEMPTION FROM APPOINTING AUDITORS 03/12/97

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 EXEMPTION FROM APPOINTING AUDITORS 13/12/96

View Document

20/01/9720 January 1997 EXEMPTION FROM APPOINTING AUDITORS 13/12/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/11/9528 November 1995 EXEMPTION FROM APPOINTING AUDITORS 09/11/95

View Document

07/07/957 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

04/04/954 April 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

26/01/9526 January 1995 EXEMPTION FROM APPOINTING AUDITORS 14/10/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

17/01/9417 January 1994 EXEMPTION FROM APPOINTING AUDITORS 06/01/94

View Document

24/06/9324 June 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 ALTER MEM AND ARTS 08/04/92

View Document

08/04/928 April 1992 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