JAMES BRECKELL ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

13/05/2213 May 2022 Change of details for Mr James Andrew Breckell as a person with significant control on 2022-05-01

View Document

13/05/2213 May 2022 Secretary's details changed for Angelique Nicolette Maria Breckell on 2022-05-01

View Document

13/05/2213 May 2022 Director's details changed for Mr James Andrew Breckell on 2022-05-01

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW BRECKELL / 30/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ANGELIQUE NICOLETTE MARIA BRECKELL / 01/05/2019

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

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

View Document

29/06/1029 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELIQUE BRECKELL / 01/05/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRECKELL / 01/05/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 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