BVN UK ARCHITECTURE LTD

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

12/03/2412 March 2024 Accounts for a small company made up to 2023-06-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-06-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of James Grose as a secretary on 2022-07-31

View Document

30/03/2330 March 2023 Termination of appointment of James Grose as a director on 2022-07-31

View Document

30/03/2330 March 2023 Appointment of Ian James Kirkland as a secretary on 2022-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/03/145 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MATTHEW CHARLES FRANCIS BLAIR

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROSSINGTON

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR BRIAN TREVOR DONOVAN

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/03/137 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GRIMMER

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MS ABBIE GALVIN

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR JULIAN ASHTON

View Document

26/04/1226 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE THOMPSON

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOWZER

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MS JANE WILLIAMS

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR PHILLIP ROSSINGTON

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR DAVID KELLY

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR MARK GRIMMER

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: AQUIS HOUSE, 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM

View Document

06/04/116 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/116 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARITA CHAND

View Document

16/08/1016 August 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

25/06/1025 June 2010 COMPANY NAME CHANGED BVN ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 25/06/10

View Document

25/06/1025 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOWZER / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARITA CHAND / 01/10/2009

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MICHAEL GORDON THOMPSON / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GROSE / 01/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORTESE

View Document

06/05/106 May 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOWZER / 13/03/2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES GROSE / 01/02/2008

View Document

03/04/093 April 2009 COMPANY NAME CHANGED BLIGH VOLLER NIELD LIMITED CERTIFICATE ISSUED ON 06/04/09

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED WILLIAM DOWZER

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR NINOTSCHKA TITCHKOSKY

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SARITA CHAND

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE NIELD

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED LAWRENCE NIELD

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED NINOTSCHKA TITCHKOSKY

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SHANE THOMPSON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ANDREW CORTESE

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY APPOINTED JAMES GROSE

View Document

01/02/081 February 2008 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