Advanced company searchLink opens in new window

PHILIP BAILEY ARCHITECTS LIMITED

Company number 03926876

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 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
05 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
09 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Mar 2018 AD01 Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 19 March 2018
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 MR01 Registration of charge 039268760001, created on 5 September 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 AD01 Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016
15 Jan 2016 AR01 Annual return made up to 31 December 2015
Statement of capital on 2016-01-15
  • GBP 101
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 CH01 Director's details changed for Philip John Bailey on 2 November 2015
02 Nov 2015 CH03 Secretary's details changed for Philip John Bailey on 2 November 2015
02 Nov 2015 CH01 Director's details changed for Xylina Bailey on 2 November 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 101