BESSO TRANSPORTATION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Scott Stewart Kennedy as a director on 2025-06-12

View Document

17/06/2517 June 2025 NewTermination of appointment of Scott William Hough as a director on 2025-06-13

View Document

27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025 Statement of capital on 2025-01-27

View Document

27/01/2527 January 2025 Resolutions

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/09/2421 September 2024

View Document

19/03/2419 March 2024 Appointment of Mr Andrew David Wallin as a director on 2024-03-14

View Document

19/03/2419 March 2024 Termination of appointment of Antonios Erotocritou as a director on 2024-03-14

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/11/2315 November 2023

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

08/06/238 June 2023 Termination of appointment of Russell Brent Nichols as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Ian Anthony Maurice Tooke as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Howard Warner Green as a director on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Mr Scott William Hough as a director on 2023-06-01

View Document

07/06/237 June 2023 Director's details changed for Mr Scott William Hough on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of John Philip Newcombe as a director on 2023-06-01

View Document

13/04/2313 April 2023 Appointment of Mr Antonios Erotocritou as a director on 2023-03-13

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

22/12/1422 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 DIRECTOR APPOINTED IAN ANTHONY MAURICE TOOKE

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED RUSSELL BRENT NICHOLS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY WHEELER

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED HOWARD WARNER GREEN

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JOHN PHILIP NEWCOMBE

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BIRD

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BOYCE

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 COMPANY NAME CHANGED CRESCENT UNDERWRITING AGENCIES L TD CERTIFICATE ISSUED ON 11/01/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: G OFFICE CHANGED 09/09/05 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/09/058 September 2005 S-DIV 29/06/05

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company