BEGBIES TRAYNOR LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Accounts type full. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type full. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type full. 2021-03-25 View Report
Officers. Officer name: Mr Edward Nicholas Taylor. Change date: 2021-02-12. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type full. 2020-02-05 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type full. 2018-12-10 View Report
Officers. Appointment date: 2018-04-30. Officer name: Mr Edward Nicholas Taylor. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type full. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Accounts. Accounts type full. 2017-02-07 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type full. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type full. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Made up date. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Officers. Officer name: Mr Richard William Traynor. Change date: 2011-03-11. 2013-04-15 View Report
Officers. Change date: 2013-03-11. Officer name: Mr Richard William Traynor. 2013-03-15 View Report
Accounts. Made up date. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Made up date. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Officers. Change date: 2011-02-17. Officer name: John Ashton Humphrey. 2011-02-22 View Report
Officers. Officer name: Andrew Dick. 2011-01-05 View Report
Accounts. Made up date. 2010-12-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-05-07 View Report
Resolution. Description: Resolutions. 2010-05-06 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Accounts. Made up date. 2010-01-04 View Report
Officers. Description: Appointment terminated secretary john gittins. 2009-07-20 View Report
Officers. Description: Secretary appointed john ashton humphrey. 2009-07-20 View Report
Annual return. Legacy. 2009-03-17 View Report
Accounts. Made up date. 2009-02-26 View Report
Officers. Description: Secretary appointed john gittins. 2008-08-08 View Report
Officers. Description: Appointment terminated secretary catherine burton. 2008-08-08 View Report
Annual return. Legacy. 2008-03-25 View Report
Auditors. Auditors resignation company. 2008-01-15 View Report
Accounts. Made up date. 2007-10-23 View Report
Address. Description: Registered office changed on 05/10/07 from: c/o brabners, chaffe street brook house, 77 fountain street, manchester M2 2EE. 2007-10-05 View Report
Officers. Description: Secretary resigned. 2007-08-16 View Report
Officers. Description: New secretary appointed. 2007-08-16 View Report
Accounts. Made up date. 2007-04-23 View Report
Annual return. Legacy. 2007-04-16 View Report