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)
02 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 MA Memorandum and Articles of Association
07 Jan 2021 AP01 Appointment of Mr Antony James Pleasants as a director on 1 January 2021
16 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 50,514.00
25 Sep 2019 MA Memorandum and Articles of Association
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
01 Aug 2019 AP01 Appointment of Ms Caroline Elaine Fattorini as a director on 1 August 2019
24 May 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CC04 Statement of company's objects
07 Mar 2018 SH08 Change of share class name or designation
07 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 SH08 Change of share class name or designation
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 PSC01 Notification of Matthew William Jones as a person with significant control on 3 January 2017
21 Sep 2017 PSC01 Notification of John Emerson Coultas as a person with significant control on 3 January 2017
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
20 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
18 Sep 2017 AD02 Register inspection address has been changed from 7th Floor 30 Market Street Huddersfield HD1 2HG United Kingdom to Wellington House Otley Street Skipton BD23 1EL
18 Sep 2017 AD04 Register(s) moved to registered office address Wellington House Otley Street Skipton North Yorkshire BD23 1EL
15 Aug 2017 SH08 Change of share class name or designation