About

Registered Number: 03458383
Date of Incorporation: 31/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 28 Pickford Street, Birmingham, B5 5QH

 

Founded in 1997, Bm3 Architecture Ltd have registered office in Birmingham. The companies directors are listed as Walker, Neil Martin, Antoni, Mario Andreas, Boulter, James, Foden, Ian David, Johal, Jaspal, Jones, John, Shepherd, Paul James, Walker, Neil Martin, Jones, David Glyn. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONI, Mario Andreas 01 June 2006 - 1
BOULTER, James 01 June 2010 - 1
FODEN, Ian David 31 October 1997 - 1
JOHAL, Jaspal 01 August 2020 - 1
JONES, John 01 June 2010 - 1
SHEPHERD, Paul James 01 June 2018 - 1
WALKER, Neil Martin 03 January 1998 - 1
JONES, David Glyn 31 October 1997 27 May 2005 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Neil Martin 31 May 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 26 February 2019
SH01 - Return of Allotment of shares 05 February 2019
CS01 - N/A 07 November 2018
AP01 - Appointment of director 05 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 08 November 2017
SH03 - Return of purchase of own shares 12 September 2017
SH06 - Notice of cancellation of shares 15 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP03 - Appointment of secretary 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
RP04CS01 - N/A 18 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 10 September 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH03 - Change of particulars for secretary 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 10 June 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 18 November 2014
CH01 - Change of particulars for director 08 August 2014
SH01 - Return of Allotment of shares 22 May 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 15 October 2013
SH01 - Return of Allotment of shares 24 May 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 21 September 2012
SH01 - Return of Allotment of shares 08 June 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 23 November 2011
SH01 - Return of Allotment of shares 27 June 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 03 October 2008
287 - Change in situation or address of Registered Office 18 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
287 - Change in situation or address of Registered Office 21 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 January 2006
169 - Return by a company purchasing its own shares 24 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 15 December 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 03 January 2002
287 - Change in situation or address of Registered Office 17 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 17 October 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 05 November 1999
363s - Annual Return 24 November 1998
RESOLUTIONS - N/A 27 October 1998
AA - Annual Accounts 27 October 1998
225 - Change of Accounting Reference Date 14 September 1998
225 - Change of Accounting Reference Date 14 September 1998
123 - Notice of increase in nominal capital 20 April 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
RESOLUTIONS - N/A 25 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
395 - Particulars of a mortgage or charge 12 January 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
RESOLUTIONS - N/A 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
123 - Notice of increase in nominal capital 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
NEWINC - New incorporation documents 31 October 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.