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)
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
  • 363(288) ‐ Secretary's particulars changed
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
  • 363(288) ‐ Director's particulars changed
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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