BBA ARCHITECTS LTD

Register to unlock more data on OkredoRegister

BBA ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02679820

Incorporation date

22/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Studio Darlington Wharf, Darlington Road, Bath BA2 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1992)
dot icon29/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Sally-Anne Hewins as a director on 2025-08-31
dot icon01/09/2025
Cessation of Sally-Anne Hewins as a person with significant control on 2025-07-30
dot icon01/09/2025
Notification of Nicholas David Vater as a person with significant control on 2025-07-30
dot icon04/04/2025
Appointment of Mr Nicholas David Vater as a director on 2025-04-01
dot icon24/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon31/12/2024
Termination of appointment of Adam Jonathon Brill as a director on 2024-12-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Termination of appointment of Daniel Washington as a director on 2024-06-28
dot icon02/07/2024
Cessation of Daniel Washington as a person with significant control on 2024-06-28
dot icon03/06/2024
Appointment of Mr Adam Jonathon Brill as a director on 2024-06-03
dot icon29/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon05/02/2020
Registered office address changed from Henrietta Mews Bath BA2 6LR to The Studio Darlington Wharf Darlington Road Bath BA2 6NL on 2020-02-05
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Director's details changed for Matthew Spencer Bollen on 2019-09-10
dot icon13/09/2019
Change of details for Mr Matthew Spencer Bollen as a person with significant control on 2019-09-10
dot icon13/09/2019
Change of details for Mrs Sally-Anne Hewins as a person with significant control on 2019-09-10
dot icon13/09/2019
Director's details changed for Mrs Sally-Anne Hewins on 2019-09-12
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Appointment of Mr Daniel Washington as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of Derrick Roy Wobey as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of David Norman Hambly as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of David Norman Hambly as a secretary on 2016-11-10
dot icon01/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon01/02/2016
Appointment of Mrs Sally-Anne Hewins as a director on 2016-01-04
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon12/11/2014
Accounts for a small company made up to 2014-03-31
dot icon22/07/2014
Purchase of own shares.
dot icon30/06/2014
Resolutions
dot icon31/03/2014
Termination of appointment of Graham Dorrington as a director
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for Matthew Spencer Bollen on 2009-10-02
dot icon22/01/2010
Director's details changed for David Norman Hambly on 2009-10-02
dot icon22/01/2010
Director's details changed for Graham John Dorrington on 2009-10-02
dot icon22/01/2010
Director's details changed for Derrick Roy Wobey on 2009-10-02
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Appointment terminated director patrick bollen
dot icon23/01/2009
Return made up to 22/01/09; full list of members
dot icon23/01/2009
Location of register of members
dot icon02/12/2008
Statement by directors
dot icon02/12/2008
Solvency statement dated 17/11/08
dot icon02/12/2008
Miscellaneous
dot icon02/12/2008
Resolutions
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 22/01/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 22/01/06; full list of members
dot icon01/07/2005
Accounts for a small company made up to 2005-03-31
dot icon02/02/2005
Return made up to 22/01/05; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2004-03-31
dot icon17/05/2004
Return made up to 22/01/04; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2003-03-31
dot icon05/07/2003
Ad 21/02/03--------- £ si 1000@1=1000 £ ic 51000/52000
dot icon05/07/2003
Resolutions
dot icon05/07/2003
Resolutions
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon15/04/2003
Secretary resigned;director resigned
dot icon15/04/2003
New secretary appointed
dot icon28/01/2003
Return made up to 22/01/03; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2002-03-31
dot icon11/03/2002
Return made up to 22/01/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2001-03-31
dot icon01/03/2001
Memorandum and Articles of Association
dot icon08/02/2001
Memorandum and Articles of Association
dot icon06/02/2001
Certificate of change of name
dot icon28/01/2001
Return made up to 22/01/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Return made up to 22/01/00; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1999-03-31
dot icon25/01/1999
Return made up to 22/01/99; full list of members
dot icon18/08/1998
Ad 27/03/98--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon06/08/1998
Accounts for a small company made up to 1998-03-31
dot icon09/07/1998
Nc inc already adjusted 27/03/98
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon13/03/1998
Ad 06/02/98--------- £ si 46000@1=46000 £ ic 4000/50000
dot icon24/02/1998
Return made up to 22/01/98; full list of members
dot icon24/02/1998
Director resigned
dot icon06/11/1997
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Resolutions
dot icon10/04/1997
£ ic 5000/4000 12/03/97 £ sr 1000@1=1000
dot icon25/01/1997
Return made up to 22/01/97; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1996-03-31
dot icon26/01/1996
Return made up to 22/01/96; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon09/01/1995
Return made up to 22/01/95; no change of members
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon26/02/1994
Return made up to 22/01/94; no change of members
dot icon05/07/1993
Accounts for a small company made up to 1993-03-31
dot icon10/02/1993
Ad 29/12/92--------- £ si 5000@1
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Return made up to 22/01/93; full list of members
dot icon15/10/1992
Registered office changed on 15/10/92 from: 42 longshot lane berks RG12 1RL
dot icon15/10/1992
Accounting reference date notified as 31/03
dot icon01/04/1992
Memorandum and Articles of Association
dot icon30/03/1992
Certificate of change of name
dot icon04/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon22/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

16
2023
change arrow icon+23.95 % *

* during past year

Cash in Bank

£131,240.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
117.44K
-
0.00
105.88K
-
2023
16
64.58K
-
0.00
131.24K
-
2023
16
64.58K
-
0.00
131.24K
-

Employees

2023

Employees

16 Ascended23 % *

Net Assets(GBP)

64.58K £Descended-45.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.24K £Ascended23.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sally-Anne Hewins
Director
04/01/2016 - 31/08/2025
-
Mr Daniel Washington
Director
10/11/2016 - 28/06/2024
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/01/1992 - 22/01/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/01/1992 - 22/01/1992
67500
Mr Matthew Spencer Bollen
Director
01/04/2003 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BBA ARCHITECTS LTD

BBA ARCHITECTS LTD is an(a) Active company incorporated on 22/01/1992 with the registered office located at The Studio Darlington Wharf, Darlington Road, Bath BA2 6NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BBA ARCHITECTS LTD?

toggle

BBA ARCHITECTS LTD is currently Active. It was registered on 22/01/1992 .

Where is BBA ARCHITECTS LTD located?

toggle

BBA ARCHITECTS LTD is registered at The Studio Darlington Wharf, Darlington Road, Bath BA2 6NL.

What does BBA ARCHITECTS LTD do?

toggle

BBA ARCHITECTS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BBA ARCHITECTS LTD have?

toggle

BBA ARCHITECTS LTD had 16 employees in 2023.

What is the latest filing for BBA ARCHITECTS LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-22 with updates.