Advanced company searchLink opens in new window

BARBARA WEISS ARCHITECTS LIMITED

Company number 03455250

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)
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 AP01 Appointment of Mr David James Cawston as a director on 6 February 2023
17 Feb 2023 TM01 Termination of appointment of Karl Keki Singporewala as a director on 23 January 2023
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
03 Dec 2018 AP01 Appointment of Mr Karl Keki Singporewala as a director on 7 May 2018
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Apr 2017 TM01 Termination of appointment of Thomas Lewis Rowlands as a director on 13 April 2017
09 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
03 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
21 Oct 2015 AP01 Appointment of Mr Thomas Rowlands as a director on 1 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 TM01 Termination of appointment of Nicholas Leon Jamieson as a director on 23 June 2015
23 Jun 2015 TM02 Termination of appointment of Nicholas Leon Jamieson as a secretary on 23 June 2015