About

Registered Number: 06348279
Date of Incorporation: 21/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, BA2 7WW

 

New Architecture (Bray) Ltd was established in 2007, it's status is listed as "Active". Jefferson, Ruth Esme, Fisher-hoyle, Leigh, Phillips, Andrew Jeremy are the current directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEFFERSON, Ruth Esme 03 December 2018 - 1
FISHER-HOYLE, Leigh 30 November 2015 30 November 2018 1
PHILLIPS, Andrew Jeremy 25 August 2015 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
CH01 - Change of particulars for director 02 December 2019
AA - Annual Accounts 15 October 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 07 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AP03 - Appointment of secretary 06 December 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 30 November 2016
AA01 - Change of accounting reference date 30 August 2016
AA - Annual Accounts 15 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2016
AP04 - Appointment of corporate secretary 23 May 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM02 - Termination of appointment of secretary 18 December 2015
AP03 - Appointment of secretary 18 December 2015
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 05 October 2015
MR04 - N/A 24 September 2015
AP01 - Appointment of director 22 September 2015
AP03 - Appointment of secretary 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AD01 - Change of registered office address 21 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 05 January 2014
AD01 - Change of registered office address 26 November 2013
AD01 - Change of registered office address 26 November 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 17 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 01 September 2009
395 - Particulars of a mortgage or charge 25 September 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
287 - Change in situation or address of Registered Office 08 July 2008
225 - Change of Accounting Reference Date 23 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.