Advanced company searchLink opens in new window

BURWELL ARCHITECTS LIMITED

Company number 03434774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2020 AD01 Registered office address changed from Ground Floor California Building Deals Gateway London SE13 7SF to Ground Floor California Building Deals Gateway London SE13 7SB on 12 March 2020
12 Mar 2020 MR01 Registration of charge 034347740001, created on 4 March 2020
21 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
27 Feb 2019 AP01 Appointment of Mr Christopher Gilbert as a director on 25 February 2019
20 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
20 Nov 2018 NM06 Change of name with request to seek comments from relevant body
20 Nov 2018 CONNOT Change of name notice
19 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
26 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 PSC04 Change of details for Nicholas Paul Burwell as a person with significant control on 28 February 2017
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
01 Jun 2017 SH03 Purchase of own shares.
01 Jun 2017 SH03 Purchase of own shares.
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Dec 2016 TM01 Termination of appointment of Scott Mccallum as a director on 30 August 2016
14 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AP01 Appointment of Simon Parkes as a director on 22 September 2015
02 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 330
20 Jul 2015 SH03 Purchase of own shares.
02 Jul 2015 SH06 Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 330
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jun 2015 TM01 Termination of appointment of William Philip Deakins as a director on 15 May 2015
08 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares