THE BUREAU FOR ARCHITECTURE AND URBAN DESIGN LIMITED

Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-08-20 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

18/01/1918 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/08/1230 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MS ELIZABETH MCLAFFERTY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER NICHOLLS

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD NICHOLLS / 20/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER BLOTT / 20/08/2010

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

09/01/959 January 1995 Accounts for a dormant company made up to 1994-08-31

View Document

07/09/947 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994

View Document

20/05/9420 May 1994 Accounts for a dormant company made up to 1993-08-31

View Document

20/05/9420 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

13/09/9313 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993

View Document

14/06/9314 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

14/06/9314 June 1993 Accounts for a dormant company made up to 1992-08-31

View Document

14/06/9314 June 1993 Resolutions

View Document

14/06/9314 June 1993 EXEMPTION FROM APPOINTING AUDITORS 10/05/93

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 Certificate of change of name

View Document

11/11/9111 November 1991 COMPANY NAME CHANGED THE BUREAU FOR ARCHITECTURAL AND URBAN DESIGN LIMITED CERTIFICATE ISSUED ON 12/11/91

View Document

11/11/9111 November 1991 Certificate of change of name

View Document

07/11/917 November 1991 Resolutions

View Document

07/11/917 November 1991 ALTER MEM AND ARTS 17/09/91

View Document

08/09/918 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991

View Document

20/08/9120 August 1991 Incorporation

View Document

20/08/9120 August 1991 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