TONY BEAL LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Satisfaction of charge 6 in full

View Document

01/05/251 May 2025 Satisfaction of charge 7 in full

View Document

03/02/253 February 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Termination of appointment of Peter Richard Barclay as a director on 2022-11-04

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/02/228 February 2022 Change of details for Tony Beal Group Limited as a person with significant control on 2021-08-10

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

01/08/211 August 2021 Appointment of Mr Peter Richard Barclay as a director on 2021-08-01

View Document

01/08/211 August 2021 Appointment of Mrs Annette Campbell as a director on 2021-08-01

View Document

28/07/2128 July 2021 Notification of Tony Beal Group Limited as a person with significant control on 2016-04-06

View Document

28/07/2128 July 2021 Change of details for Tony Beal Group Limited as a person with significant control on 2021-04-19

View Document

27/07/2127 July 2021 Cessation of David John Anthony Beal as a person with significant control on 2016-04-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

20/01/1220 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

29/12/1029 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

04/02/104 February 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/01/105 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ANTHONY BEAL / 01/01/2010

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA BEAL

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 AUDITOR'S RESIGNATION

View Document

04/01/084 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/084 January 2008 AUDITOR'S RESIGNATION

View Document

04/01/084 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/084 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DEC MORT/CHARGE *****

View Document

18/10/0718 October 2007 PARTIC OF MORT/CHARGE *****

View Document

12/10/0712 October 2007 PARTIC OF MORT/CHARGE *****

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DEC MORT/CHARGE *****

View Document

23/09/0523 September 2005 DEC MORT/CHARGE *****

View Document

15/12/0415 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/08/022 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/12/0017 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ALTER MEM AND ARTS 09/02/98

View Document

18/02/9818 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9712 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/05/9526 May 1995 DEC MORT/CHARGE *****

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

11/12/9411 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/12/9319 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 PARTIC OF MORT/CHARGE 9432

View Document

06/02/916 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/916 February 1991 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

27/06/9027 June 1990 PARTIC OF MORT/CHARGE 6974

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/01/9028 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/885 April 1988 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

31/08/8731 August 1987 REGISTERED OFFICE CHANGED ON 31/08/87 FROM: 55 MUIRHEAD ROAD BAILLIESTON

View Document

13/03/8713 March 1987 RETURN MADE UP TO 14/08/85; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

01/06/821 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

01/07/801 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

04/04/794 April 1979 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