- Company Overview for BOWMAN RILEY ARCHITECTS LIMITED (04902632)
- Filing history for BOWMAN RILEY ARCHITECTS LIMITED (04902632)
- People for BOWMAN RILEY ARCHITECTS LIMITED (04902632)
- Charges for BOWMAN RILEY ARCHITECTS LIMITED (04902632)
- More for BOWMAN RILEY ARCHITECTS LIMITED (04902632)
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) |
---|---|---|---|
04 Oct 2007 | 363s | Return made up to 17/09/07; no change of members | |
25 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Oct 2006 | 363s |
Return made up to 17/09/06; full list of members
|
|
22 Feb 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Nov 2005 | 363s |
Return made up to 17/09/05; full list of members
|
|
11 Nov 2005 | 288a | New director appointed | |
20 Oct 2005 | 288a | New director appointed | |
20 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
12 May 2005 | 288b | Director resigned | |
26 Nov 2004 | 363a | Return made up to 17/09/04; full list of members | |
16 Nov 2004 | 88(2)R | Ad 01/04/04--------- £ si 3848@1=3848 £ ic 50000/53848 | |
16 Nov 2004 | MISC | Amending 882-rescind 49999 x £1 | |
31 Jan 2004 | 88(3) | Particulars of contract relating to shares | |
31 Jan 2004 | 88(2)R | Ad 31/12/03--------- £ si 49999@1=49999 £ ic 50000/99999 | |
26 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2004 | 88(2)R | Ad 01/01/04--------- £ si 49999@1=49999 £ ic 1/50000 | |
11 Jan 2004 | 123 | Nc inc already adjusted 01/01/04 | |
11 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2003 | 353a | Location of register of members (non legible) | |
19 Dec 2003 | 325a | Location - directors interests register: non legible | |
19 Dec 2003 | 225 | Accounting reference date extended from 30/09/04 to 31/12/04 | |
18 Dec 2003 | 190a | Location of debenture register (non legible) | |
09 Dec 2003 | 395 | Particulars of mortgage/charge | |
09 Oct 2003 | 287 | Registered office changed on 09/10/03 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER |