CBP ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-20 with no updates |
31/03/2531 March 2025 | Termination of appointment of Keith James Clark as a director on 2025-03-31 |
28/02/2528 February 2025 | Termination of appointment of Christopher Francis Worton Perkins as a director on 2025-02-28 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-04-30 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/02/245 February 2024 | Confirmation statement made on 2023-07-20 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-04-30 |
20/07/2320 July 2023 | Satisfaction of charge 2 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
26/07/1926 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
15/11/1815 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/03/1511 March 2015 | AMENDING 288A CHANGING THE DATE OF BIRTH FOR KEITH CLARK. |
06/02/156 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES BIRCH / 06/02/2015 |
06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BIRCH / 06/02/2015 |
06/02/156 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/02/144 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/03/1314 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
22/02/1222 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/03/1118 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/02/1016 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
07/12/097 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/02/0910 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON BIRCH / 01/11/2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/12/0611 December 2006 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: CLIFF HOUSE 13 CLIFF ROAD CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1GT |
23/05/0623 May 2006 | MEMORANDUM OF ASSOCIATION |
16/05/0616 May 2006 | COMPANY NAME CHANGED DYKES NAYLOR ARCHITECTS LIMITED CERTIFICATE ISSUED ON 16/05/06 |
28/04/0628 April 2006 | DIRECTOR RESIGNED |
28/04/0628 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/04/0628 April 2006 | NC INC ALREADY ADJUSTED 13/04/06 |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/02/067 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/02/0524 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
06/12/036 December 2003 | 394 |
25/09/0325 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/09/0325 September 2003 | MEMORANDUM OF ASSOCIATION |
10/09/0310 September 2003 | NC INC ALREADY ADJUSTED 31/07/03 |
10/09/0310 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/09/0310 September 2003 | SHARES AGREEMENT OTC |
28/08/0328 August 2003 | COMPANY NAME CHANGED WILLOUGHBY (419) LIMITED CERTIFICATE ISSUED ON 28/08/03 |
11/08/0311 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/08/0311 August 2003 | NEW DIRECTOR APPOINTED |
11/08/0311 August 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
11/08/0311 August 2003 | DIRECTOR RESIGNED |
11/08/0311 August 2003 | SECRETARY RESIGNED |
11/08/0311 August 2003 | NEW DIRECTOR APPOINTED |
11/08/0311 August 2003 | REGISTERED OFFICE CHANGED ON 11/08/03 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA |
11/08/0311 August 2003 | NEW DIRECTOR APPOINTED |
05/08/035 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0328 January 2003 | 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