PETER BARBER 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
09/06/259 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Cessation of Peter Ambrose Barber as a person with significant control on 2024-12-17

View Document

18/12/2418 December 2024 Registration of charge 044807920001, created on 2024-12-17

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

18/12/2418 December 2024 Notification of Pba Trust Limited as a person with significant control on 2024-12-17

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/01/229 January 2022 Appointment of Ms Alice Beatrice Daisy Brownfield as a director on 2022-01-08

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Termination of appointment of David Trevenna Gouldstone as a director on 2021-07-05

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/09/2022 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

24/10/1924 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

22/12/1822 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

12/10/1712 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR DAVID TREVENNA GOULDSTONE

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR PHILIP VINCENT HAMILTON

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MS BRIGID MARY SHAUGHNESSY

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/07/1416 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER AMBROSE BARBER / 10/12/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1317 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA MOUAT

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER AMBROSE BARBER / 09/07/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 2ND FLOOR 27-29 AMWELL STREET LONDON EC1R 1UN

View Document

13/07/0313 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 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