BRIXHAM TRAWLER AGENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Mathew James Bailey as a director on 2025-04-25

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

01/08/241 August 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Director's details changed for Mr Barry Charles Young on 2022-11-16

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Director's details changed for Mr Barry Charles Young on 2021-11-29

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH WEST TRAWLER AGENTS (HOLDINGS) LIMITED

View Document

10/04/1910 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BAILEY / 25/02/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN SHAW / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES YOUNG / 29/01/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR NEIL WATSON

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHAW

View Document

03/01/193 January 2019 SECRETARY APPOINTED MR ADAM STUART MUDGE

View Document

19/12/1819 December 2018 ADOPT ARTICLES 09/11/2018

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR MATTHEW JAMES BAILEY

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ALTER ARTICLES 17/07/2015

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR BARRY CHARLES YOUNG

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR MICHAEL COLIN SHAW

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COLIN SHAW / 14/04/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORTHCOTT SMITH / 14/04/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERTS WALKER / 14/04/2010

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 14/04/02; CHANGE OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/04/01; CHANGE OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 14/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

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

02/11/942 November 1994 Accounts made up to 1993-12-31

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994

View Document

08/11/938 November 1993 Accounts made up to 1992-12-31

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 14/04/93; CHANGE OF MEMBERS

View Document

30/04/9330 April 1993

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/925 November 1992 Accounts made up to 1991-12-31

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 Accounts made up to 1990-12-31

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/11/905 November 1990 Accounts made up to 1989-12-31

View Document

23/05/9023 May 1990

View Document

23/05/9023 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ALTER MEM AND ARTS 140189

View Document

24/05/8924 May 1989 Accounts made up to 1988-12-31

View Document

24/05/8924 May 1989 Accounts made up to 1988-12-31

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 28/01/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989

View Document

30/08/8830 August 1988 WD 28/07/88 AD 04/02/88--------- £ SI 172498@1=172498 £ IC 7500/179998

View Document

30/08/8830 August 1988 WD 28/07/88 AD 16/06/88--------- £ SI 7498@1=7498 £ IC 2/7500

View Document

26/08/8826 August 1988 WD 25/07/88 PD 04/02/88--------- £ SI 2@1

View Document

01/08/881 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/06/886 June 1988 ALTER MEM AND ARTS 040288

View Document

22/03/8822 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8817 March 1988 NC INC ALREADY ADJUSTED

View Document

17/03/8817 March 1988 £ NC 1000/500000 04/02

View Document

02/03/882 March 1988 COMPANY NAME CHANGED ANSWERBUDGET LIMITED CERTIFICATE ISSUED ON 03/03/88

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 040288

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 040288

View Document

28/02/8828 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/02/8828 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 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