Advanced company searchLink opens in new window

BOWMAN RILEY ARCHITECTS LIMITED

Company number 04902632

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)
09 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 SH08 Change of share class name or designation
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 SH08 Change of share class name or designation
26 Apr 2021 SH06 Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 38,515.00
26 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Mar 2021 RP04TM01 Second filing for the termination of John Emmerson Coultas as a director
26 Feb 2021 TM01 Termination of appointment of John Emmerson Coultas as a director on 26 February 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 23/03/2021.
02 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 SH08 Change of share class name or designation
02 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 MA Memorandum and Articles of Association
07 Jan 2021 AP01 Appointment of Mr Antony James Pleasants as a director on 1 January 2021
16 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 50,514.00
25 Sep 2019 MA Memorandum and Articles of Association
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
01 Aug 2019 AP01 Appointment of Ms Caroline Elaine Fattorini as a director on 1 August 2019
24 May 2019 AA Total exemption full accounts made up to 31 December 2018