M.O. BYRD ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-05

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-04-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030651130008

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/06/163 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/06/156 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/06/146 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/05/1326 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BYRD

View Document

06/06/126 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES BYRD / 23/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LESLIE BYRD / 23/05/2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 8 SPEEN PLACE SPEEN LANE NEWBURY BERKSHIRE RG14 1RX

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN DAVIS / 17/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LESLIE BYRD / 17/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BYRD / 17/05/2010

View Document

07/06/107 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BYRD / 16/06/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BYRD / 28/05/2008

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

17/09/9917 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 04/04/96

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 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