BEGBIES TRAYNOR INTERNATIONAL LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-22 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type dormant. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type dormant. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type dormant. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type dormant. 2020-01-29 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Accounts. Accounts type dormant. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-01-09 View Report
Accounts. Legacy. 2018-01-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17. 2018-01-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-02-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/16. 2017-02-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/04/16. 2017-02-16 View Report
Accounts. Legacy. 2017-02-01 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. 2015-05-13 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. Accounts type full. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Officers. Change date: 2013-03-11. Officer name: Mr Richard William Traynor. 2013-05-17 View Report
Officers. Officer name: Mr Richard William Traynor. Change date: 2013-03-11. 2013-03-15 View Report
Accounts. Accounts type full. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Accounts. Accounts type full. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Officers. Change date: 2011-02-17. Officer name: John Ashton Humphrey. 2011-02-22 View Report
Accounts. Accounts type full. 2010-12-14 View Report
Resolution. Description: Resolutions. 2010-05-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-05-06 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Officers. Officer name: Andrew Dick. 2010-01-27 View Report
Accounts. Accounts type full. 2010-01-04 View Report
Annual return. Legacy. 2009-05-14 View Report
Accounts. Accounts type full. 2009-03-18 View Report
Officers. Description: Secretary appointed john ashton humphrey. 2008-08-07 View Report
Officers. Description: Appointment terminated secretary catherine burton. 2008-08-07 View Report
Annual return. Legacy. 2008-06-12 View Report
Address. Description: Location of debenture register. 2008-06-11 View Report
Address. Description: Registered office changed on 11/06/2008 from, 340 deansgate, manchester, M3 4LY. 2008-06-11 View Report
Address. Description: Location of register of members. 2008-06-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-06-10 View Report