DAVID READMAN ARCHITECTS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

03/03/153 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14

View Document

02/12/142 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

14/11/1114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/108 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/10/108 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

20/12/0920 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

12/01/0912 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: NOR ROW CHAMBERS, 35-37 MANOR ROW, BRADFORD BD1 4QB

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: NOR ROW CHAMBERS, 37 MANOR ROW, BRADFORD, WEST YORKSHIRE BD1 4QB

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00

View Document

20/09/9920 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 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