ROZ BARR ARCHITECTS LTD

Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2023-11-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

13/12/2213 December 2022 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 27 Mortimer Street London W1T 3BL on 2022-12-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Miss Rosalind Clare Barr on 2022-11-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

21/08/1821 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALIND CLARE BARR / 04/11/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

31/08/1631 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

31/08/1631 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 5 SOUTHAMPTON PLACE LONDON LONDON WC1A 2DA UNITED KINGDOM

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED ROZ BARR LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

24/03/1024 March 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MS ROSALIND CLARE BARR

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

05/11/095 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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