Based in Oxford, Bgs Architects Ltd was setup in 2000, it's status is listed as "Active". We don't know the number of employees at this company. There are 11 directors listed as Roach, Alexander James, Eaton, Neil, Roach, Alexander James, Eyles (Nee Brereton), Marion Mary, Cockburn, Bruce Lorimer, Collins, Gary, Eyles (Nee Brereton), Marion Mary, Hale, Christopher, Mcmichael, James Hamish, Mcmichael, James Hamish, Stretton, Roger for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EATON, Neil | 01 October 2014 | - | 1 |
ROACH, Alexander James | 01 February 2012 | - | 1 |
COCKBURN, Bruce Lorimer | 01 April 2003 | 05 May 2015 | 1 |
COLLINS, Gary | 01 February 2012 | 01 January 2018 | 1 |
EYLES (NEE BRERETON), Marion Mary | 01 October 2014 | 03 September 2019 | 1 |
HALE, Christopher | 01 February 2012 | 16 October 2015 | 1 |
MCMICHAEL, James Hamish | 01 February 2012 | 24 May 2012 | 1 |
MCMICHAEL, James Hamish | 01 February 2012 | 16 October 2019 | 1 |
STRETTON, Roger | 21 September 2000 | 01 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROACH, Alexander James | 03 September 2019 | - | 1 |
EYLES (NEE BRERETON), Marion Mary | 21 September 2000 | 03 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 20 March 2020 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
AP03 - Appointment of secretary | 04 September 2019 | |
TM01 - Termination of appointment of director | 04 September 2019 | |
TM02 - Termination of appointment of secretary | 04 September 2019 | |
CS01 - N/A | 02 April 2019 | |
CS01 - N/A | 22 March 2019 | |
SH03 - Return of purchase of own shares | 27 February 2019 | |
AA - Annual Accounts | 22 February 2019 | |
CS01 - N/A | 23 July 2018 | |
CH03 - Change of particulars for secretary | 21 July 2018 | |
CH01 - Change of particulars for director | 21 July 2018 | |
TM01 - Termination of appointment of director | 22 May 2018 | |
AA - Annual Accounts | 26 March 2018 | |
SH03 - Return of purchase of own shares | 20 November 2017 | |
SH03 - Return of purchase of own shares | 31 October 2017 | |
CS01 - N/A | 20 October 2017 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 22 September 2016 | |
SH01 - Return of Allotment of shares | 25 May 2016 | |
SH03 - Return of purchase of own shares | 11 May 2016 | |
SH03 - Return of purchase of own shares | 11 May 2016 | |
AA - Annual Accounts | 16 February 2016 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AR01 - Annual Return | 19 October 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AP01 - Appointment of director | 13 March 2015 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
AR01 - Annual Return | 23 September 2014 | |
CH01 - Change of particulars for director | 23 September 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AA01 - Change of accounting reference date | 18 December 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AD01 - Change of registered office address | 18 July 2013 | |
MG01 - Particulars of a mortgage or charge | 08 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AP01 - Appointment of director | 24 May 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 07 October 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 June 2008 | |
169 - Return by a company purchasing its own shares | 03 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 05 September 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 05 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2006 | |
363a - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 24 September 2004 | |
AA - Annual Accounts | 14 September 2004 | |
AA - Annual Accounts | 29 December 2003 | |
363s - Annual Return | 04 October 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 26 October 2002 | |
363s - Annual Return | 05 December 2001 | |
AA - Annual Accounts | 04 December 2001 | |
225 - Change of Accounting Reference Date | 04 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2001 | |
287 - Change in situation or address of Registered Office | 15 November 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
NEWINC - New incorporation documents | 21 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 15 February 2013 | Outstanding |
N/A |
Debenture | 20 September 2004 | Outstanding |
N/A |