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)
29 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 RP04PSC07 Second filing for the cessation of John Emerson Coultas as a person with significant control
06 Jul 2022 SH08 Change of share class name or designation
29 Jun 2022 PSC07 Cessation of John Emmerson Coultas as a person with significant control on 21 February 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 20.07.2022.
09 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2022 SH08 Change of share class name or designation
17 Mar 2022 CH01 Director's details changed for Ms Caroline Elaine Fattorini on 17 November 2021
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 SH08 Change of share class name or designation
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 SH08 Change of share class name or designation
26 Apr 2021 SH06 Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 38,515.00
26 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Mar 2021 RP04TM01 Second filing for the termination of John Emmerson Coultas as a director
26 Feb 2021 TM01 Termination of appointment of John Emmerson Coultas as a director on 26 February 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 23/03/2021.
02 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 SH08 Change of share class name or designation