BARRIE TODD ARCHITECTS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Notice of closure of a place of business

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 FIRST PA DETAILS CHANGED MR BARRIE S. TODD 24 MARSHALSEA ROAD LONDON SE1 1HS

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 PA:RES/APP

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 PA:RES/APP

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 FIRST PA DETAILS CHANGED ROBERT CLARKE CHANDOS HOUSE 12-14 BERRY STREET LONDON EC1V 0AQ

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/05/9213 May 1992 PA:PAR

View Document

13/05/9213 May 1992 FIRST PA DETAILS CHANGED 231 WESTBOURNE PARK ROAD NOTTINGHILL LONDON W11 1EB

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/10/9023 October 1990 BUSINESS ADDRESS 26 BRITTON STREET LONDON EC1M

View Document

25/06/9025 June 1990 701(6)a - ARD EXT 30/6/90

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

31/03/8831 March 1988 FOREIGN COMPANY REGISTRATION

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