B. M. TAVERNS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Satisfaction of charge 17 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

06/10/226 October 2022 Change of details for Mr Brian William Macdonald as a person with significant control on 2022-10-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

24/08/2024 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MACDONALD / 03/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN MCDONALD / 03/10/2017

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/05/1729 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS MARY TURRIFF / 29/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 21

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 SAIL ADDRESS CHANGED FROM: C/O MR. BRIAN MCDONALD THE PINES 9 BALHOUSIE AVENUE PERTH PH1 5HN SCOTLAND

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCDONALD / 03/10/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MACDONALD / 03/10/2010

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MACDONALD / 03/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MARY TURRIFF / 03/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

01/12/081 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 PARTIC OF MORT/CHARGE *****

View Document

26/04/0626 April 2006 PARTIC OF MORT/CHARGE *****

View Document

10/02/0610 February 2006 PARTIC OF MORT/CHARGE *****

View Document

01/12/051 December 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: THE A 9 PARTNERSHIP LTD CA 57 HIGH STREET DUNBLANE FK15 0EE

View Document

10/10/0510 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 PARTIC OF MORT/CHARGE *****

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: THE PINES, 9 BALHOUSIE AVENUE PERTH PH1 5HN

View Document

03/04/053 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/02/052 February 2005 PARTIC OF MORT/CHARGE *****

View Document

09/10/049 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 PARTIC OF MORT/CHARGE *****

View Document

13/08/0413 August 2004 PARTIC OF MORT/CHARGE *****

View Document

13/08/0413 August 2004 PARTIC OF MORT/CHARGE *****

View Document

07/07/047 July 2004 PARTIC OF MORT/CHARGE *****

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/02/0419 February 2004 PARTIC OF MORT/CHARGE *****

View Document

09/12/039 December 2003 PARTIC OF MORT/CHARGE *****

View Document

13/10/0313 October 2003 PARTIC OF MORT/CHARGE *****

View Document

07/10/037 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTIC OF MORT/CHARGE *****

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 PARTIC OF MORT/CHARGE *****

View Document

19/10/0119 October 2001 PARTIC OF MORT/CHARGE *****

View Document

15/10/0115 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 PARTIC OF MORT/CHARGE *****

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/04/016 April 2001 PARTIC OF MORT/CHARGE *****

View Document

20/10/0020 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 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