BARRIE TODD ARCHITECTS LIMITED

Paul Murphy Paul Murphy, London, W6 0LJ, Northern Ireland
StatusACTIVE
Company No.FC014379
Category
Incorporated20 Jan 1988
Age36 years, 4 months, 29 days
JurisdictionUnited Kingdom

SUMMARY

BARRIE TODD ARCHITECTS LIMITED is an active with number FC014379. It was incorporated 36 years, 4 months, 29 days ago, on 20 January 1988. The company address is Paul Murphy Paul Murphy, London, W6 0LJ, Northern Ireland.



Company Fillings

Accounts with made up date

Date: 04 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with made up date

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2005

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: FPA

Description: First pa details changed mr barrie S. todd 24 marshalsea road london SE1 1HS

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 2003

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with made up date

Date: 02 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with made up date

Date: 12 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 1997

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Officers

Type: FPA

Description: First pa details changed robert clarke chandos house 12-14 berry street london EC1V 0AQ

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Officers

Type: FPA

Description: First pa details changed 231 westbourne park road nottinghill london W11 1EB

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with made up date

Date: 05 May 1992

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 1990

Category: Address

Type: BUSADD

Description: Business address 26 britton street london EC1M

Documents

View document PDF

Miscellaneous

Date: 25 Jun 1990

Category: Miscellaneous

Type: MISC

Description: 701(6)A - ARD ext 30/6/90

Documents

View document PDF

Accounts with accounts type medium

Date: 31 May 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 31 Mar 1988

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF


Some Companies

ANNA J LLP

55 BAKER STREET,LONDON,W1U 7EU

Number:OC350542
Status:ACTIVE
Category:Limited Liability Partnership

CNJ LIFTING SERVICES LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10326281
Status:ACTIVE
Category:Private Limited Company

DRUMCARROW EQUESTRIAN LLP

DRUMCARROW CRAIG,ST. ANDREWS,KY16 8PB

Number:SO304596
Status:ACTIVE
Category:Limited Liability Partnership

FCKC78 LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:11191677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAGENTA PROCESSING LIMITED

HALLING WHARF STUDIO,LONDON,E15 2SY

Number:10526721
Status:ACTIVE
Category:Private Limited Company

ROSEWELL-MARKS SOLUTIONS LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08353530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source