BROUARD ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Termination of appointment of Lee Barker as a director on 2025-10-31 |
| 15/10/2515 October 2025 New | Appointment of Mr Spencer Copping as a director on 2025-10-13 |
| 23/08/2523 August 2025 | Confirmation statement made on 2025-08-23 with no updates |
| 10/07/2510 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
| 26/10/2326 October 2023 | Director's details changed for Mr Lee Barker on 2023-10-26 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-08-29 with updates |
| 28/06/2328 June 2023 | Notification of Woods Sanders & Co Limited as a person with significant control on 2022-10-26 |
| 20/06/2320 June 2023 | Registered office address changed from 81 High Street Farnborough Village Orpington Kent BR6 7BB to 5 Pool House Bancroft Road Reigate RH2 7RP on 2023-06-20 |
| 20/06/2320 June 2023 | Cessation of Keiko Brouard as a person with significant control on 2022-10-26 |
| 20/06/2320 June 2023 | Cessation of Philip Brouard as a person with significant control on 2022-10-26 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/11/2214 November 2022 | Termination of appointment of Keiko Brouard as a secretary on 2022-10-26 |
| 14/11/2214 November 2022 | Termination of appointment of Philip Brouard as a director on 2022-10-26 |
| 14/11/2214 November 2022 | Appointment of Mr Lee Barker as a director on 2022-10-26 |
| 24/10/2224 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 27/09/1927 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIKO BROUARD |
| 27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BROUARD / 27/09/2019 |
| 27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP BROUARD / 27/09/2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROUARD / 01/07/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/09/1510 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/09/143 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/09/132 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/09/1211 September 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
| 15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 19 HIGHFIELD ROAD BROMLEY KENT BR1 2JN |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/08/1129 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / KEIKO BROUARD / 01/09/2010 |
| 29/08/1129 August 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/09/1029 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
| 29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROUARD / 28/08/2010 |
| 11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/09/099 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
| 01/10/071 October 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
| 01/10/071 October 2007 | NEW SECRETARY APPOINTED |
| 01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
| 30/08/0730 August 2007 | DIRECTOR RESIGNED |
| 30/08/0730 August 2007 | SECRETARY RESIGNED |
| 29/08/0729 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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