B R TOURING LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

18/09/2318 September 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-11-30

View Document

23/02/2223 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

11/03/1911 March 2019 CHANGE PERSON AS DIRECTOR

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BETH ANN ROWLEY / 01/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MS BETH ANN ROWLEY / 01/07/2017

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 18 HOLLY ROAD COVE FARNBOROUGH HANTS GU14 0EA

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 DISS40 (DISS40(SOAD))

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

20/08/1420 August 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY CHATEL REGISTRARS LIMITED

View Document

01/09/111 September 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETH ANN ROWLEY / 02/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 02/05/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 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