N B ARCHITECTS LTD

Company Documents

DateDescription
22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BROWN / 20/06/2014

View Document

15/06/1515 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BROWN / 15/12/2013

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM BROWN / 15/12/2013

View Document

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 23 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BROWN / 01/10/2009

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Appointment Terminate, Director Duport Director Limited Logged Form

View Document

24/06/0824 June 2008 Appointment Terminate, Secretary Duport Secretary Limited Logged Form

View Document

03/06/083 June 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

03/06/083 June 2008 SECRETARY RESIGNED DUPORT SECRETARY LIMITED

View Document

27/06/0727 June 2007 RE SHARES 14/06/07

View Document

27/06/0727 June 2007 S-DIV 14/06/07

View Document

27/06/0727 June 2007 � NC 1000/31 14/06/07

View Document

27/06/0727 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0727 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0727 June 2007 NC DEC ALREADY ADJUSTED 14/06/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: SOUTHERNS HOUSE 133 CHURCH HILL ROAD CHEAM SUTTON SURREY SM3 8NE

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 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