-
BOYES REES ARCHITECTS LIMITED - C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02951683
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Leonard Curtis Sophia House
- 28 Cathedral Road
- Cardiff
- CF11 9LJ C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ UK
Management
- Geschäftsführung
- BOYES, Mary Jane
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.07.1994
- Alter der Firma 1994-07-22 29 Jahre
- SIC/NACE
- 71111
Eigentumsverhältnisse
- Beneficial Owners
- Ms Mary Jane Boyes
- Mr Gary Chuan Hooi Loo
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- H.D.W. ARCHITECTS (NEWPORT) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-07-31
- lezte Bilanzhinterlegung
- 2012-07-01
- Jahresmeldung
- Fälligkeit: 2020-08-12
- Letzte Einreichung: 2019-07-01
-
BOYES REES ARCHITECTS LIMITED Firmenbeschreibung
- BOYES REES ARCHITECTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02951683. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.07.1994 registriert. BOYES REES ARCHITECTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen H.D.W. ARCHITECTS (NEWPORT) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71111" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.07.2012.Die Firma kann schriftlich über C/o Leonard Curtis Sophia House erreicht werden.
Jetzt sichern BOYES REES ARCHITECTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Boyes Rees Architects Limited - C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, Grossbritannien
- 1994-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BOYES REES ARCHITECTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-11-17) - AM10
-
liquidation-in-administration-extension-of-period (2020-09-29) - AM19
-
liquidation-in-administration-progress-report (2020-04-15) - AM10
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-15) - CS01
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-11-29) - AM06
-
liquidation-in-administration-proposals (2019-11-14) - AM03
-
termination-director-company-with-name-termination-date (2019-11-07) - TM01
-
termination-secretary-company-with-name-termination-date (2019-11-05) - TM02
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-11-02) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-04) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-10-03) - AM01
-
resolution (2019-10-02) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-03-25) - TM01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-02-28) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-23) - MR01
-
termination-director-company-with-name-termination-date (2018-01-04) - TM01
-
termination-director-company-with-name-termination-date (2018-03-09) - TM01
-
appoint-person-director-company-with-name-date (2018-06-12) - AP01
-
confirmation-statement-with-updates (2018-07-05) - CS01
-
appoint-person-director-company-with-name-date (2018-07-10) - AP01
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
termination-secretary-company-with-name-termination-date (2018-07-10) - TM02
-
appoint-person-secretary-company-with-name-date (2018-07-10) - AP03
-
change-account-reference-date-company-current-extended (2018-07-30) - AA01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-24) - AP01
-
change-person-director-company-with-change-date (2017-01-30) - CH01
-
appoint-person-director-company-with-name-date (2017-07-06) - AP01
-
appoint-person-director-company-with-name-date (2017-10-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
-
confirmation-statement-with-no-updates (2017-07-05) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
confirmation-statement-with-updates (2016-07-07) - CS01
-
appoint-person-director-company-with-name-date (2016-03-01) - AP01
-
capital-return-purchase-own-shares (2016-02-13) - SH03
-
appoint-person-director-company-with-name-date (2016-01-14) - AP01
-
termination-director-company-with-name-termination-date (2016-01-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-01-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-07) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-25) - AA
-
capital-return-purchase-own-shares (2014-03-05) - SH03
-
capital-return-purchase-own-shares (2014-12-24) - SH03
-
appoint-person-director-company-with-name-date (2014-12-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
termination-director-company-with-name (2013-05-01) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
-
capital-return-purchase-own-shares (2012-09-28) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
-
appoint-person-director-company-with-name (2012-07-09) - AP01
-
termination-director-company-with-name (2012-07-06) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
-
capital-return-purchase-own-shares (2011-04-13) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
-
capital-return-purchase-own-shares (2011-09-15) - SH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-07) - AR01
-
change-person-director-company-with-change-date (2010-07-07) - CH01
-
legacy (2010-01-18) - MG02
keyboard_arrow_right 2009
-
legacy (2009-02-12) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-02-24) - AA
-
legacy (2009-07-09) - 287
-
appoint-person-secretary-company-with-name (2009-12-14) - AP03
-
termination-secretary-company-with-name (2009-12-14) - TM02
-
legacy (2009-07-09) - 363a
-
legacy (2009-01-07) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-12-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-18) - 363a
-
legacy (2008-07-18) - 288c
-
legacy (2008-07-11) - 288a
-
legacy (2008-05-20) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-05-09) - AA
-
legacy (2008-09-26) - 169
keyboard_arrow_right 2007
-
legacy (2007-11-12) - 288a
-
legacy (2007-02-27) - 288b
-
legacy (2007-09-03) - 288a
-
legacy (2007-09-03) - 287
-
legacy (2007-08-07) - 363s
-
legacy (2007-06-06) - 288b
-
legacy (2007-10-01) - 169
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-30) - AA
-
legacy (2006-09-20) - 363s
-
legacy (2006-08-25) - 288a
-
legacy (2006-03-14) - 88(2)R
-
legacy (2006-11-22) - 169
keyboard_arrow_right 2005
-
resolution (2005-09-21) - RESOLUTIONS
-
legacy (2005-01-11) - 288a
-
legacy (2005-01-11) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-12-12) - AA
-
legacy (2005-09-21) - 123
-
legacy (2005-10-04) - 169
-
legacy (2005-07-14) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-02) - AA
-
legacy (2004-07-07) - 363s
-
accounts-with-accounts-type-small (2004-05-25) - AA
-
legacy (2004-02-23) - 288b
keyboard_arrow_right 2003
-
legacy (2003-07-23) - 363s
-
accounts-with-accounts-type-small (2003-05-20) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-05-21) - AA
-
legacy (2002-08-09) - 363s
-
legacy (2002-08-16) - 288a
-
legacy (2002-09-16) - 288a
keyboard_arrow_right 2001
-
legacy (2001-08-13) - 363s
-
accounts-with-accounts-type-small (2001-06-01) - AA
keyboard_arrow_right 2000
-
legacy (2000-09-05) - 363s
-
accounts-with-accounts-type-small (2000-06-05) - AA
keyboard_arrow_right 1999
-
legacy (1999-09-03) - 363s
-
accounts-with-accounts-type-small (1999-05-27) - AA
keyboard_arrow_right 1998
-
resolution (1998-03-03) - RESOLUTIONS
-
certificate-change-of-name-company (1998-09-29) - CERTNM
-
legacy (1998-03-03) - 155(6)a
-
memorandum-articles (1998-10-09) - MEM/ARTS
-
legacy (1998-07-28) - 363s
-
accounts-with-accounts-type-full (1998-05-05) - AA
keyboard_arrow_right 1997
-
legacy (1997-07-24) - 363s
-
accounts-with-accounts-type-full (1997-06-04) - AA
-
accounts-with-accounts-type-full (1997-04-25) - AA
-
legacy (1997-07-24) - 287
keyboard_arrow_right 1996
-
legacy (1996-11-10) - 288a
-
legacy (1996-11-10) - 288b
-
legacy (1996-07-23) - 363s
keyboard_arrow_right 1995
-
legacy (1995-01-18) - 224
-
legacy (1995-09-11) - 363s
keyboard_arrow_right 1994
-
incorporation-company (1994-07-22) - NEWINC
-
certificate-change-of-name-company (1994-08-05) - CERTNM
-
legacy (1994-09-09) - 395
-
legacy (1994-08-16) - 288
-
legacy (1994-09-13) - 288
-
legacy (1994-12-05) - 88(2)R
-
legacy (1994-08-16) - 287
-
resolution (1994-08-17) - RESOLUTIONS