FRANK REYNOLDS ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

03/06/243 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MONIKA HILDENBRAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 DIRECTOR APPOINTED MR PHILLIP JAMES NUGENT

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1618 February 2016 08/12/15 STATEMENT OF CAPITAL GBP 101

View Document

18/02/1618 February 2016 ADOPT ARTICLES 08/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS REYNOLDS / 01/07/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA REYNOLDS / 01/07/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MS MONIKA HILDENBRAND

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036205850002

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANK REYNOLDS / 17/04/2013

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MONIKA HILDENBRAND

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1215 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MS MONIKA HILDENBRAND

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA ROSE / 08/02/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK REYNOLDS / 01/12/2009

View Document

08/02/108 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA ROSE / 01/12/2009

View Document

07/10/097 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED BPM ARCHITECTS LIMITED CERTIFICATE ISSUED ON 01/08/09

View Document

02/07/092 July 2009 SECRETARY APPOINTED MRS EMMA ROSE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER VESSEY

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY ROGER VESSEY

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK WARREN

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 3-5 BARRETT STREET ST CHRISTOPHERS PLACE LONDON W1U 1AY

View Document

02/09/082 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 33 DUKE STREET LONDON W1U 1LQ

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0120 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 33 DUKE STREET LONDON W1M 5DF

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 S366A DISP HOLDING AGM 23/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 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