N B ARCHITECTS LTD
Company Documents
Date | Description |
---|---|
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BROWN / 20/06/2014 |
15/06/1515 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BROWN / 15/12/2013 |
28/05/1428 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM BROWN / 15/12/2013 |
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 23 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BROWN / 01/10/2009 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Appointment Terminate, Director Duport Director Limited Logged Form |
24/06/0824 June 2008 | Appointment Terminate, Secretary Duport Secretary Limited Logged Form |
03/06/083 June 2008 | DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED |
03/06/083 June 2008 | SECRETARY RESIGNED DUPORT SECRETARY LIMITED |
27/06/0727 June 2007 | RE SHARES 14/06/07 |
27/06/0727 June 2007 | S-DIV 14/06/07 |
27/06/0727 June 2007 | � NC 1000/31 14/06/07 |
27/06/0727 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/06/0727 June 2007 | VARYING SHARE RIGHTS AND NAMES |
27/06/0727 June 2007 | NC DEC ALREADY ADJUSTED 14/06/07 |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: SOUTHERNS HOUSE 133 CHURCH HILL ROAD CHEAM SUTTON SURREY SM3 8NE |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
23/05/0723 May 2007 | 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