JM ARCHITECTURE LIMITED - BRIDPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Accounts. Accounts type micro entity. 2023-08-04 View Report
Confirmation statement. Statement with updates. 2022-11-16 View Report
Accounts. Accounts type micro entity. 2022-06-28 View Report
Confirmation statement. Statement with updates. 2021-11-08 View Report
Accounts. Accounts type micro entity. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2020-11-12 View Report
Accounts. Accounts type micro entity. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type micro entity. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type micro entity. 2018-07-05 View Report
Address. New address: 9 Chancery Lane Bridport DT6 3PX. Old address: Orchard Cottage Main Street Bothenhampton Bridport DT6 4BJ England. Change date: 2018-01-17. 2018-01-17 View Report
Address. New address: Orchard Cottage Main Street Bothenhampton Bridport DT6 4BJ. Change date: 2018-01-17. Old address: 105 South Street Bridport Dorset DT6 3PA. 2018-01-17 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type micro entity. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Accounts. Accounts type micro entity. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Officers. Change date: 2015-01-01. Officer name: Sally Ann Matthews. 2015-11-18 View Report
Accounts. Accounts type micro entity. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption small. 2010-11-15 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2009-11-19 View Report
Officers. Change date: 2009-11-19. Officer name: Sally Ann Matthews. 2009-11-19 View Report
Officers. Change date: 2009-11-19. Officer name: John David Matthews. 2009-11-19 View Report
Accounts. Accounts type total exemption small. 2009-10-25 View Report
Accounts. Accounts type total exemption small. 2009-01-08 View Report
Annual return. Legacy. 2008-11-13 View Report
Annual return. Legacy. 2008-02-29 View Report
Accounts. Accounts type total exemption small. 2007-12-17 View Report
Annual return. Legacy. 2006-12-05 View Report
Accounts. Accounts type total exemption small. 2006-11-27 View Report
Annual return. Legacy. 2005-11-22 View Report
Accounts. Accounts type total exemption small. 2005-09-08 View Report
Annual return. Legacy. 2004-11-26 View Report
Accounts. Accounts type total exemption small. 2004-09-09 View Report
Annual return. Legacy. 2003-11-26 View Report
Accounts. Legacy. 2003-06-04 View Report
Resolution. Description: Resolutions. 2003-01-17 View Report
Capital. Description: Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100. 2003-01-10 View Report