SIMON CORBETT ARCHITECT LTD

Company Documents

DateDescription
26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

24/01/2224 January 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM KANDY COTTAGE HILLYFIELDS WINSCOMBE AVON BS25 1PH

View Document

31/03/1631 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES CORBETT / 28/02/2015

View Document

21/03/1521 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FRANCES PEK KIM CORBETT / 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM MID LEVELS CROSSMOOR ROAD AXBRIDGE SOMERSET BS26 2DY

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information