About

Registered Number: 03809025
Date of Incorporation: 19/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Georgian House, 24 Bird Street, Lichfield, Staffordshire, WS13 6PT

 

Established in 1999, Bhb Architects Ltd are based in Lichfield in Staffordshire. There are 5 directors listed as Hayward, Andrew, Mathias, Malcolm Adrian, Williams, Mark Gawen, Brown, Charles Edward, Brownhill, Peter Edward for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Andrew 06 August 1999 - 1
MATHIAS, Malcolm Adrian 01 April 2014 - 1
WILLIAMS, Mark Gawen 01 April 2014 - 1
BROWN, Charles Edward 01 August 2010 31 March 2014 1
BROWNHILL, Peter Edward 06 August 1999 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 12 August 2014
SH01 - Return of Allotment of shares 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 20 April 2010
MEM/ARTS - N/A 29 March 2010
CERTNM - Change of name certificate 23 March 2010
CONNOT - N/A 23 March 2010
363a - Annual Return 20 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 25 November 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 19 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.