BEGBIES TRAYNOR GROUP PLC

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

13/01/2513 January 2025 Termination of appointment of Randolf Graham Mcinnes as a director on 2025-01-06

View Document

03/10/243 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Resolutions

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

01/02/231 February 2023 Appointment of Mrs Mandy Donald as a director on 2023-02-01

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

18/06/2018 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 6393338.85

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 12/12/19 STATEMENT OF CAPITAL GBP 6385084.2

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR PETER WALLQVIST

View Document

12/11/1912 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 6381546.8

View Document

12/11/1912 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 6366737.05

View Document

21/10/1921 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 6308543.35

View Document

03/10/193 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

12/08/1912 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 5726124.15

View Document

12/08/1912 August 2019 22/05/19 STATEMENT OF CAPITAL GBP 5725702.05

View Document

12/08/1912 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 6278196.15

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM TRAYNOR

View Document

11/10/1811 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1818 May 2018 CESSATION OF RICHARD WILLIAM TRAYNOR AS A PSC

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 5503835

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1712 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

29/09/1729 September 2017 ALTER ARTICLES 21/09/2017

View Document

29/09/1729 September 2017 ARTICLES OF ASSOCIATION

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM TRAYNOR

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MARK STUPPLES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

03/10/163 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/163 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/163 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1625 May 2016 05/05/16 NO MEMBER LIST

View Document

06/10/156 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/156 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/156 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 05/05/15 NO MEMBER LIST

View Document

14/10/1414 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1420 May 2014 05/05/14 NO MEMBER LIST

View Document

11/10/1311 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 4722100.00

View Document

11/10/1311 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1311 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

30/05/1330 May 2013 05/05/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ASHTON HUMPHREY / 30/05/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TRAYNOR / 11/03/2013

View Document

11/10/1211 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1211 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1211 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL

View Document

24/05/1224 May 2012 05/05/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1224 May 2012 SAIL ADDRESS CREATED

View Document

06/10/116 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

06/10/116 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/116 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MARK ROBERT FRY

View Document

28/06/1128 June 2011 CHANGE PERSON AS SECRETARY

View Document

27/05/1127 May 2011 05/05/11 BULK LIST

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED EDWARD NICHOLAS TAYLOR

View Document

19/11/1019 November 2010 REDUCTION OF SHARE PREMIUM

View Document

19/11/1019 November 2010 REDUCE SHARE PREM 30/09/2010

View Document

19/11/1019 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 4533454.06

View Document

19/11/1019 November 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/10/1020 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1020 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

20/10/1020 October 2010 ADOPT ARTICLES 30/09/2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS

View Document

14/06/1014 June 2010 05/05/10 BULK LIST

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM TRAYNOR / 09/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANDOLF GRAHAM MCINNES / 09/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GITTINS / 09/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DEMAINE HILL / 09/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MAY / 09/12/2009

View Document

31/10/0931 October 2009 ARTICLES OF ASSOCIATION

View Document

31/10/0931 October 2009 ADOPT ARTICLES

View Document

08/10/098 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/098 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/098 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/098 October 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN GITTINS

View Document

10/07/0910 July 2009 SECRETARY APPOINTED JOHN ASHTON HUMPHREY

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/081 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/081 October 2008 ARTICLES OF ASSOCIATION

View Document

01/10/081 October 2008 ALTER MEM AND ARTS 26/09/2008

View Document

01/10/081 October 2008 NC INC ALREADY ADJUSTED 26/09/2008

View Document

01/10/081 October 2008 GBP NC 5000000/7500000 26/09/08

View Document

01/10/081 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER M2 2EE

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 AUDITOR'S RESIGNATION

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0715 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/0624 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SHARES AGREEMENT OTC

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0621 July 2006 SHARES AGREEMENT OTC

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0619 June 2006 SHARES AGREEMENT OTC

View Document

31/05/0631 May 2006 SHARES AGREEMENT OTC

View Document

02/12/052 December 2005 SHARES AGREEMENT OTC

View Document

02/12/052 December 2005 SHARES AGREEMENT OTC

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 05/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/0513 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

26/11/0426 November 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/11/0416 November 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/10/0412 October 2004 S-DIV 24/09/04

View Document

12/10/0412 October 2004 SUB DIVIDED 24/09/04

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/0412 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: ST JAMES' COURT, BROWN STREET, MANCHESTER, M2 2JF

View Document

12/10/0412 October 2004 £ NC 50000/5000000 24/0

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 24/09/04

View Document

01/10/041 October 2004 PROSPECTUS

View Document

28/09/0428 September 2004 APPLICATION COMMENCE BUSINESS

View Document

28/09/0428 September 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 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