- Company Overview for A B I R ARCHITECTS LIMITED (06877117)
- Filing history for A B I R ARCHITECTS LIMITED (06877117)
- People for A B I R ARCHITECTS LIMITED (06877117)
- Charges for A B I R ARCHITECTS LIMITED (06877117)
- More for A B I R ARCHITECTS LIMITED (06877117)
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 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
02 Feb 2016 | TM01 | Termination of appointment of Simon James Atkins as a director on 4 December 2015 | |
08 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 4 December 2015
|
|
08 Jan 2016 | SH03 | Purchase of own shares. | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Olli Law Blair on 25 January 2013 | |
05 Dec 2012 | CH01 | Director's details changed for Mr Simon James Atkins on 20 November 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Mr Giles Christopher Ings on 16 July 2012 | |
16 Jul 2012 | CH01 | Director's details changed | |
30 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Mr Simon James Atkins on 12 March 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |