BUILDING ENGINEERING SERVICES TRAINING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2025-02-28

View Document

09/07/259 July 2025 NewDirector's details changed for Miss Skye Anne Hardy on 2025-07-09

View Document

01/05/251 May 2025 Resolutions

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

19/03/2419 March 2024 Change of details for B&Esa Limited as a person with significant control on 2024-03-19

View Document

11/03/2411 March 2024 Appointment of Mr David William Frise as a director on 2024-03-05

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Miss Skye Anne Hardy on 2022-11-04

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-02-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2021-02-28

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR ANTONY HOWARD

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MISS SKYE ANNE HARDY

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARRACLOUGH

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 3250000

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

04/01/174 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FOX

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAN ALI

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR RAYMOND JOHN BARRACLOUGH

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRTON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCLAUGHLIN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MARNER

View Document

07/04/167 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLOSKEY

View Document

23/03/1623 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 2050000

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLOSKEY

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND BARRACLOUGH

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND BARRACLOUGH

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR PAUL JOSEPH MCLAUGHLIN

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RIMMER

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR PETER DAVID RIMMER

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR MICHAEL VINCENT MCCLOSKEY

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR JAMES WILLIAM MARNER

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR MICHAEL VINCENT MCCLOSKEY

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR RICHARD BRUCE KIRTON

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TOWNSEND

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY POOLEY

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD TIERNEY

View Document

02/03/152 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BARRACLOUGH / 15/02/2015

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH WICKS

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MS JAN ALI

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR STEPHEN JOHN FLETCHER

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BRENNER

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY MARK BRENNER

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MR RAYMOND JOHN BARRACLOUGH

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MISS SARAH JANE WICKS

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARRACLOUGH

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR JAMES BRIAN TOWNSEND

View Document

03/07/123 July 2012 SECRETARY APPOINTED DR MARK JACOB BRENNER

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND BARRACLOUGH

View Document

28/02/1228 February 2012 28/02/12 STATEMENT OF CAPITAL GBP 2050000

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MR RAYMOND JOHN BARRACLOUGH

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT KERR

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

07/06/117 June 2011 ALTER ARTICLES 04/05/2011

View Document

07/06/117 June 2011 ARTICLES OF ASSOCIATION

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH POJUNAS

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BARRACLOUGH / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW JOHNSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID FOX / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW KERR / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP JONES / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD TIERNEY / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BRIAN POOLEY / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HUDSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JACOB BRENNER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAUL POJUNAS / 23/10/2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER HOYLE

View Document

09/03/099 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/051 March 2005 NC INC ALREADY ADJUSTED 02/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/059 February 2005 £ NC 50000/1750000 26/0

View Document

09/02/059 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

05/05/045 May 2004 AUDITOR'S RESIGNATION

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NC INC ALREADY ADJUSTED 13/01/99

View Document

15/02/9915 February 1999 £ NC 100/50000 13/01/

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9412 September 1994 ALTER MEM AND ARTS 05/07/94

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 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