BRITISH OVERSEAS & EXPORT TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

26/02/2526 February 2025 Registered office address changed from 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD England to 18 Edgwarebury Gardens Edgware HA8 8LN on 2025-02-26

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Termination of appointment of Everett Reginald Stanley Lakeland as a director on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/03/2023 March 2020 CESSATION OF FENCHURCH NOMINEES LIMITED AS A PSC

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERETT REGINALD STANLEY LAKELAND

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBRETTA NADIA CAROLINA LAKELAND / 01/02/2019

View Document

06/02/196 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS AMBRETTA NADIA CAROLINA LAKELAND / 01/02/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ANTHONY LYMAN

View Document

04/04/164 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM BARLEY VIEW HOUSE 1 BARLEY VIEW PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9BW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 7 BATH PLACE LONDON EC2A 3DR

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS AMBRETTA NADIA CAROLINA LAKELAND / 15/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMBRETTA NADIA CAROLINA LAKELAND / 15/03/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED AMBRETTA NADIA CAROLINA LAKELAND

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA LAKELAND

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 NC INC ALREADY ADJUSTED 10/06/98

View Document

21/09/9821 September 1998 VARYING SHARE RIGHTS AND NAMES 10/06/98

View Document

21/09/9821 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/98

View Document

21/09/9821 September 1998 £ NC 500000/600000 10/06

View Document

21/09/9821 September 1998 ALTER MEM AND ARTS 10/06/98

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/07/9312 July 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 131 KINGSHILL AVENUE NORTHOLT MIDDLESEX UB5 6NY

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: 48 PORTLAND PL LONDON W1U 4AJ

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/10/8924 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 SECRETARY RESIGNED

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/10/887 October 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

15/12/8715 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

13/08/8613 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/07/8631 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

02/03/772 March 1977 MEMORANDUM OF ASSOCIATION

View Document

27/06/4627 June 1946 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/46

View Document

16/03/3916 March 1939 CERTIFICATE OF INCORPORATION

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