FELIX TRAVERS & SONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Appointment of Mrs Clare Catherine Gallogley as a director on 2023-04-20

View Document

25/05/2325 May 2023 Notification of Clare Catherine Gallogley as a person with significant control on 2023-04-20

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

25/05/2325 May 2023 Cessation of Stephen Gallogley as a person with significant control on 2023-04-20

View Document

25/05/2325 May 2023 Termination of appointment of Stephen Gallogley as a director on 2023-04-20

View Document

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

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

10/05/1910 May 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GALLOGLEY

View Document

17/05/1817 May 2018 CESSATION OF FELIX GRAY AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR FELIX GRAY

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY ANNE GRAY

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GALLOGLEY

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JOHN GALLOGLEY

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR STEPHEN GALLOGLEY

View Document

17/04/1817 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PREVEXT FROM 31/10/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 17-19 MOTHERWELL ROAD CARFIN, MOTHERWELL LANARKSHIRE ML1 4EB

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/08/1129 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIX GRAY / 10/10/2009

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

22/08/0322 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information