Advanced company searchLink opens in new window

BPTW ARCHITECTURAL LIMITED

Company number 02704979

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)
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
06 May 2022 AA Accounts for a dormant company made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Nov 2021 TM01 Termination of appointment of Andrew Michael Heath as a director on 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
12 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
08 Feb 2018 AD01 Registered office address changed from 110-114 Norman Road Greenwich London SE10 9QJ to 40 Norman Road Norman Road London SE10 9QX on 8 February 2018
12 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
22 Apr 2016 CH03 Secretary's details changed for Alan Geoffrey Wright on 1 April 2016
21 Apr 2016 AP01 Appointment of Mr Andrew Michael Heath as a director on 1 April 2016
21 Apr 2016 TM01 Termination of appointment of Mark Augustine Bottomley as a director on 31 March 2016
18 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
26 Mar 2015 AD01 Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 110-114 Norman Road Greenwich London SE10 9QJ on 26 March 2015
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014