TODD ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

01/04/251 April 2025 Termination of appointment of Peter Samuel Moran as a director on 2025-03-31

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Termination of appointment of Gary John Mcconville as a director on 2025-03-17

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Termination of appointment of Nicola Ann Dunn as a director on 2023-10-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

09/05/229 May 2022 Appointment of Ms Nicola Ann Dunn as a director on 2022-05-01

View Document

03/03/223 March 2022 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD MURRAY / 14/09/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/11/1929 November 2019 SECRETARY APPOINTED MICHAEL EDWARDS

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY PETER MINNIS

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DIRECTOR APPOINTED MR JAMES MARTIN MULHOLLAND

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR DARAGH PATRICK COLEMAN

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR MICHAEL EDWARDS

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0212130010

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/03/1612 March 2016 DIRECTOR APPOINTED MR GARY JOHN MCCONVILLE

View Document

14/09/1514 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 FIRST GAZETTE

View Document

11/12/1311 December 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 41/43,HILL STREET BELFAST BT1 2PB

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR ANDREW GERARD MURRAY

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAMUEL MORAN / 03/08/2012

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROBERT MINNIS / 03/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMUEL CROWE / 03/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MINNIS / 03/08/2012

View Document

13/09/1213 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEARY

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/09/1120 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH GEARY / 03/08/2010

View Document

16/12/1016 December 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL CROWE / 03/08/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAMUEL MORAN / 03/08/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT MINNIS / 03/08/2010

View Document

07/12/107 December 2010 Annual return made up to 3 August 2009 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 3 August 2008 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 COMPANY NAME CHANGED BARRIE TODD ARCHITECTS LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

26/09/0926 September 2009 AUDITOR RESIGNATION

View Document

11/05/0911 May 2009 30/06/08 ANNUAL ACCTS

View Document

15/10/0815 October 2008 CHANGE OF DIRS/SEC

View Document

15/02/0815 February 2008 30/06/07 ANNUAL ACCTS

View Document

11/01/0811 January 2008 DISPOSAL OR CHARGED PROP

View Document

09/01/089 January 2008 CHANGE OF DIRS/SEC

View Document

05/09/075 September 2007 03/08/07

View Document

05/09/075 September 2007 CHANGE OF DIRS/SEC

View Document

16/08/0716 August 2007 CHANGE OF DIRS/SEC

View Document

16/08/0716 August 2007 CHANGE OF DIRS/SEC

View Document

03/05/073 May 2007 30/06/06 ANNUAL ACCTS

View Document

23/09/0623 September 2006 03/08/06 ANNUAL RETURN SHUTTLE

View Document

10/05/0610 May 2006 30/06/05 ANNUAL ACCTS

View Document

16/03/0616 March 2006 CHANGE OF DIRS/SEC

View Document

16/08/0516 August 2005 03/08/05 ANNUAL RETURN SHUTTLE

View Document

03/06/053 June 2005 0000

View Document

12/04/0512 April 2005 30/06/04 ANNUAL ACCTS

View Document

23/09/0423 September 2004 03/08/04 ANNUAL RETURN SHUTTLE

View Document

11/02/0411 February 2004 30/06/03 ANNUAL ACCTS

View Document

12/08/0312 August 2003 03/08/03 ANNUAL RETURN SHUTTLE

View Document

25/02/0325 February 2003 30/06/02 ANNUAL ACCTS

View Document

04/11/024 November 2002 MORTGAGE SATISFACTION

View Document

03/10/023 October 2002 03/08/02 ANNUAL RETURN SHUTTLE

View Document

22/03/0222 March 2002 CHANGE OF DIRS/SEC

View Document

09/03/029 March 2002 30/06/01 ANNUAL ACCTS

View Document

05/09/015 September 2001 03/08/01 ANNUAL RETURN SHUTTLE

View Document

09/05/019 May 2001 30/06/00 ANNUAL ACCTS

View Document

16/11/0016 November 2000 UPDATED MEM AND ARTS

View Document

07/11/007 November 2000 PARS RE MORTAGE

View Document

06/11/006 November 2000 CHANGE OF DIRS/SEC

View Document

06/11/006 November 2000 CHANGE OF DIRS/SEC

View Document

06/11/006 November 2000 DECL RE ASSIST ACQN SHS

View Document

06/11/006 November 2000 CHANGE OF DIRS/SEC

View Document

06/11/006 November 2000 SPECIAL/EXTRA RESOLUTION

View Document

06/11/006 November 2000 SPECIAL/EXTRA RESOLUTION

View Document

06/11/006 November 2000 CHANGE OF DIRS/SEC

View Document

03/11/003 November 2000 MORTGAGE SATISFACTION

View Document

03/11/003 November 2000 MORTGAGE SATISFACTION

View Document

26/10/0026 October 2000 RETURN OF ALLOT OF SHARES

View Document

26/10/0026 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

24/10/0024 October 2000 PARS RE MORTAGE

View Document

24/10/0024 October 2000 PARS RE MORTAGE

View Document

24/08/0024 August 2000 03/08/00 ANNUAL RETURN SHUTTLE

View Document

07/05/007 May 2000 30/06/99 ANNUAL ACCTS

View Document

20/09/9920 September 1999 03/08/99 ANNUAL RETURN SHUTTLE

View Document

30/04/9930 April 1999 30/06/98 ANNUAL ACCTS

View Document

18/08/9818 August 1998 03/08/98 ANNUAL RETURN SHUTTLE

View Document

08/04/988 April 1998 30/06/97 ANNUAL ACCTS

View Document

21/07/9721 July 1997 03/08/97 ANNUAL RETURN SHUTTLE

View Document

05/06/975 June 1997 CHANGE OF DIRS/SEC

View Document

02/05/972 May 1997 30/06/96 ANNUAL ACCTS

View Document

22/08/9622 August 1996 03/08/96 ANNUAL RETURN SHUTTLE

View Document

23/04/9623 April 1996 30/06/95 ANNUAL ACCTS

View Document

05/02/965 February 1996 MORTGAGE SATISFACTION

View Document

05/02/965 February 1996 MORTGAGE SATISFACTION

View Document

05/02/965 February 1996 MORTGAGE SATISFACTION

View Document

30/01/9630 January 1996 PARS RE MORTAGE

View Document

30/01/9630 January 1996 PARS RE MORTAGE

View Document

17/01/9617 January 1996 CHANGE OF DIRS/SEC

View Document

01/08/951 August 1995 03/08/95 ANNUAL RETURN SHUTTLE

View Document

01/02/951 February 1995 30/06/94 ANNUAL ACCTS

View Document

26/07/9426 July 1994 03/08/94 ANNUAL RETURN SHUTTLE

View Document

10/03/9410 March 1994 30/06/93 ANNUAL ACCTS

View Document

19/02/9419 February 1994 CHANGE OF DIRS/SEC

View Document

23/07/9323 July 1993 03/08/93 ANNUAL RETURN SHUTTLE

View Document

23/07/9323 July 1993 CHANGE OF DIRS/SEC

View Document

10/05/9310 May 1993 CHANGE OF DIRS/SEC

View Document

10/05/9310 May 1993 CHANGE OF DIRS/SEC

View Document

10/02/9310 February 1993 30/06/92 ANNUAL ACCTS

View Document

14/10/9214 October 1992 03/08/91 ANNUAL RETURN FORM

View Document

22/09/9222 September 1992 03/08/92 ANNUAL RETURN FORM

View Document

14/09/9214 September 1992 CHANGE OF DIRS/SEC

View Document

10/06/9210 June 1992 30/06/91 ANNUAL ACCTS

View Document

17/07/9117 July 1991 30/06/90 ANNUAL ACCTS

View Document

12/02/9112 February 1991 03/08/90 ANNUAL RETURN

View Document

13/01/9013 January 1990 30/06/89 ANNUAL ACCTS

View Document

04/11/894 November 1989 CHANGE OF ARD DURING ARP

View Document

05/10/895 October 1989 PARS RE MORTAGE

View Document

05/10/895 October 1989 03/08/89 ANNUAL RETURN

View Document

20/07/8920 July 1989 CHANGE OF DIRS/SEC

View Document

16/02/8916 February 1989 CHANGE IN SIT REG ADD

View Document

17/10/8817 October 1988 PARS RE MORTAGE

View Document

17/10/8817 October 1988 PARS RE MORTAGE

View Document

15/03/8815 March 1988 CHANGE OF DIRS/SEC

View Document

23/02/8823 February 1988 NOTICE OF ARD

View Document

20/01/8820 January 1988 ARTICLES

View Document

20/01/8820 January 1988 CERTIFICATE OF INCORPORATION

View Document

20/01/8820 January 1988 MEMORANDUM

View Document

20/01/8820 January 1988 DECLN COMPLNCE REG NEW CO

View Document

20/01/8820 January 1988 PARS RE DIRS/SIT REG OFF

View Document

20/01/8820 January 1988 STATEMENT OF NOMINAL CAP

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