BRIAN EGGLESTON AND PARTNERS LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a members' voluntary winding up

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS PAULINE EGGLESTON / 30/01/2020

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE EGGLESTON

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE EGGLESTON

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULINE EGGLESTON / 08/01/2019

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE EGGLESTON / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE EGGLESTON / 08/01/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CESSATION OF BRIAN CHARLES EGGLESTON AS A PSC

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN EGGLESTON

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MS SUSAN MARIE RENNER-EGGLESTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN CHARLES EGGLESTON / 01/02/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULINE EGGLESTON / 01/02/2018

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE EGGLESTON / 22/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES EGGLESTON / 22/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE EGGLESTON / 22/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES EGGLESTON / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE EGGLESTON / 02/03/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGGLESTON / 17/11/2006

View Document

03/09/093 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE EGGLESTON / 17/11/2006

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 6 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EB

View Document

14/03/0014 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED SEMINARS, TRAINING AND RESOURCES LIMITED CERTIFICATE ISSUED ON 22/10/99

View Document

19/10/9919 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/02/9225 February 1992 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