JAMES BRECKELL 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 |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
13/05/2213 May 2022 | Change of details for Mr James Andrew Breckell as a person with significant control on 2022-05-01 |
13/05/2213 May 2022 | Secretary's details changed for Angelique Nicolette Maria Breckell on 2022-05-01 |
13/05/2213 May 2022 | Director's details changed for Mr James Andrew Breckell on 2022-05-01 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW BRECKELL / 30/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
29/05/1929 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANGELIQUE NICOLETTE MARIA BRECKELL / 01/05/2019 |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
04/12/174 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/12/1031 December 2010 | REGISTERED OFFICE CHANGED ON 31/12/2010 FROM C/O CLARK BROWNSCOMBE 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN |
29/06/1029 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANGELIQUE BRECKELL / 01/05/2009 |
15/05/0915 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRECKELL / 01/05/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/08/0715 August 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/06/053 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
08/07/048 July 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | SECRETARY RESIGNED |
24/11/0324 November 2003 | NEW SECRETARY APPOINTED |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED |
19/05/0319 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | SECRETARY RESIGNED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 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