FELIX TRAVERS & SONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-05-17 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
25/05/2325 May 2023 | Appointment of Mrs Clare Catherine Gallogley as a director on 2023-04-20 |
25/05/2325 May 2023 | Notification of Clare Catherine Gallogley as a person with significant control on 2023-04-20 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-17 with updates |
25/05/2325 May 2023 | Cessation of Stephen Gallogley as a person with significant control on 2023-04-20 |
25/05/2325 May 2023 | Termination of appointment of Stephen Gallogley as a director on 2023-04-20 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-17 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
10/05/1910 May 2019 | PREVSHO FROM 28/02/2019 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GALLOGLEY |
17/05/1817 May 2018 | CESSATION OF FELIX GRAY AS A PSC |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR FELIX GRAY |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, SECRETARY ANNE GRAY |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GALLOGLEY |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR JOHN GALLOGLEY |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR STEPHEN GALLOGLEY |
17/04/1817 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | PREVEXT FROM 31/10/2017 TO 28/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 17-19 MOTHERWELL ROAD CARFIN, MOTHERWELL LANARKSHIRE ML1 4EB |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/08/1420 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/09/133 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/08/1129 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FELIX GRAY / 10/10/2009 |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/09/097 September 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/10/0711 October 2007 | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/09/0615 September 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/05/0525 May 2005 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
02/09/042 September 2004 | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | NEW SECRETARY APPOINTED |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
22/08/0322 August 2003 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
22/08/0322 August 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/08/0321 August 2003 | DIRECTOR RESIGNED |
19/08/0319 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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