About

Registered Number: 02951683
Date of Incorporation: 22/07/1994 (30 years and 9 months ago)
Company Status: Administration
Registered Address: C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

 

Established in 1994, Boyes Rees Architects Ltd have registered office in Cardiff, it's status is listed as "Administration". 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
BAILEY, Lyndon 11 September 2002 08 May 2007 1
CAVILL, Martin James 01 January 2017 12 September 2019 1
DAVID, Graham Clifford 01 January 2016 28 February 2018 1
DAVID, Graham Clifford 05 August 2002 08 May 2007 1
DAVIDSON, Brian 22 July 1994 30 October 1996 1
GELLEBURN, Leon 09 July 2018 12 September 2019 1
JONES, Christopher Russell 22 October 2007 02 July 2012 1
JONES, Jonathan Aaron 09 October 2017 12 September 2019 1
MERRICK, Ashley Victor 01 March 2016 31 December 2017 1
MORGAN, Kieren Robert 01 June 2018 12 September 2019 1
MORRIS, Alex John 03 July 2017 12 February 2019 1
OWEN, David Chrsitopher Rebridge 28 August 2007 31 December 2008 1
PRICE, Jeffrey Victor 22 July 1994 30 October 1996 1
Secretary Name Appointed Resigned Total Appointments
BATE, Dominic 14 December 2009 09 July 2018 1
GELLEBURN, Leon 09 July 2018 12 September 2019 1

Filing History

Document Type Date
AM10 - N/A 15 April 2020
TM01 - Termination of appointment of director 07 January 2020
AM06 - N/A 29 November 2019
AM03 - N/A 14 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM02 - Termination of appointment of secretary 05 November 2019
AM02 - N/A 02 November 2019
AD01 - Change of registered office address 04 October 2019
AM01 - N/A 03 October 2019
RESOLUTIONS - N/A 02 October 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 25 March 2019
AA01 - Change of accounting reference date 30 July 2018
AP03 - Appointment of secretary 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 09 March 2018
SH01 - Return of Allotment of shares 28 February 2018
MR01 - N/A 23 February 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 22 November 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 05 July 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 July 2016
AP01 - Appointment of director 01 March 2016
SH03 - Return of purchase of own shares 13 February 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 07 January 2015
SH03 - Return of purchase of own shares 24 December 2014
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 25 April 2014
SH03 - Return of purchase of own shares 05 March 2014
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 27 December 2012
SH03 - Return of purchase of own shares 28 September 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 03 January 2012
SH03 - Return of purchase of own shares 15 September 2011
AR01 - Annual Return 07 July 2011
SH03 - Return of purchase of own shares 13 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
AA - Annual Accounts 15 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AP03 - Appointment of secretary 14 December 2009
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
169 - Return by a company purchasing its own shares 26 September 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 09 May 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
169 - Return by a company purchasing its own shares 01 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
363s - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 30 November 2006
169 - Return by a company purchasing its own shares 22 November 2006
363s - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
AA - Annual Accounts 12 December 2005
169 - Return by a company purchasing its own shares 04 October 2005
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
123 - Notice of increase in nominal capital 21 September 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 27 May 1999
MEM/ARTS - N/A 09 October 1998
CERTNM - Change of name certificate 29 September 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 05 May 1998
RESOLUTIONS - N/A 03 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 March 1998
363s - Annual Return 24 July 1997
287 - Change in situation or address of Registered Office 24 July 1997
AA - Annual Accounts 04 June 1997
AA - Annual Accounts 25 April 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
363s - Annual Return 23 July 1996
363s - Annual Return 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
395 - Particulars of a mortgage or charge 09 September 1994
395 - Particulars of a mortgage or charge 09 September 1994
RESOLUTIONS - N/A 17 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
287 - Change in situation or address of Registered Office 16 August 1994
CERTNM - Change of name certificate 05 August 1994
CERTNM - Change of name certificate 05 August 1994
NEWINC - New incorporation documents 22 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Outstanding

N/A

Second debenture 06 September 1994 Fully Satisfied

N/A

Debenture 31 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.