BETH MORGAN DESIGN LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

22/08/2322 August 2023 Appointment of Miss Nuala Michelle Gaffney as a director on 2023-08-21

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Cessation of Philip John Wright as a person with significant control on 2021-10-21

View Document

09/11/219 November 2021 Notification of Boardman Bros Limited as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Appointment of Jenny Elizabeth Moynihan as a director on 2021-10-21

View Document

22/10/2122 October 2021 Termination of appointment of Jane Elizabeth Wright as a director on 2021-10-21

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 50 RED BANK MANCHESTER M4 4HF

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN MIKLAUCICH

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/04/165 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS JANE ELIZABETH WRIGHT

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR GAVIN MIKLAUCICH

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX

View Document

02/03/112 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/03/1012 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/11/0827 November 2008 COMPANY NAME CHANGED C.B.T. GLOVES LIMITED CERTIFICATE ISSUED ON 27/11/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

30/05/0030 May 2000 EXEMPTION FROM APPOINTING AUDITORS 10/01/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00

View Document

27/07/9927 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 EXEMPTION FROM APPOINTING AUDITORS 24/06/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 EXEMPTION FROM APPOINTING AUDITORS 16/06/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

29/07/9629 July 1996 EXEMPTION FROM APPOINTING AUDITORS 09/07/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/10/95

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/01/94

View Document

18/11/9418 November 1994 EXEMPTION FROM APPOINTING AUDITORS 31/10/94

View Document

09/11/949 November 1994 ACCOUNTING REF. DATE EXT FROM 19/01 TO 30/04

View Document

10/03/9410 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 20 CHURCH STREET MANCHESTER M4 1PL

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/91

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/89

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/88

View Document

14/05/8714 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/87

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/86

View Document

26/06/8626 June 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document


More Company Information