BYOTROL TECHNOLOGY LIMITED

05469392
RIVERSIDE WORKS COLLYHURST ROAD MANCHESTER M40 7RU

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 11 Buy now
03 Sep 2024 officers Appointment of director (Mr Ashley John Head) 2 Buy now
02 Sep 2024 officers Termination of appointment of director (David Thomas Traynor) 1 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2023 officers Termination of appointment of director (Vivan Pinto) 1 Buy now
31 Aug 2023 accounts Annual Accounts 11 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 mortgage Registration of a charge 37 Buy now
08 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2022 officers Termination of appointment of director (Thomas Trevor Francis) 1 Buy now
22 Nov 2022 officers Appointment of director (Mr Vivan Pinto) 2 Buy now
30 Aug 2022 accounts Annual Accounts 11 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 officers Termination of appointment of secretary (Denise Yvonne Keenan) 1 Buy now
11 Jan 2022 officers Appointment of director (Mr Christopher John Sedwell) 2 Buy now
20 Dec 2021 accounts Annual Accounts 9 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 9 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 12 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 19 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 18 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2017 accounts Annual Accounts 18 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 officers Appointment of director (Dr Thomas Trevor Francis) 2 Buy now
10 Aug 2016 officers Termination of appointment of director (Denise Yvonne Keenan) 1 Buy now
09 Jan 2016 accounts Annual Accounts 19 Buy now
25 Aug 2015 annual-return Annual Return 5 Buy now
25 Aug 2015 officers Change of particulars for director (Mr David Thomas Traynor) 2 Buy now
16 Jun 2015 accounts Annual Accounts 19 Buy now
15 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
19 May 2014 auditors Auditors Resignation Company 1 Buy now
03 Apr 2014 officers Termination of appointment of director (Duncan Grosvenor) 1 Buy now
03 Apr 2014 officers Appointment of director (Mr David Thomas Traynor) 2 Buy now
03 Apr 2014 officers Appointment of director (Ms Denise Yvonne Keenan) 2 Buy now
01 Apr 2014 officers Appointment of secretary (Ms Denise Yvonne Keenan) 2 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Richard Bell) 1 Buy now
24 Oct 2013 officers Termination of appointment of director (Gary Millar) 1 Buy now
13 Aug 2013 accounts Annual Accounts 16 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
19 Mar 2013 mortgage Particulars of a mortgage or charge 8 Buy now
09 Oct 2012 officers Appointment of director (Duncan Grosvenor) 2 Buy now
08 Oct 2012 officers Termination of appointment of director (Stephen Falder) 1 Buy now
08 Oct 2012 officers Termination of appointment of director (Richard Bell) 1 Buy now
09 Jul 2012 accounts Annual Accounts 17 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 accounts Annual Accounts 17 Buy now
06 Jun 2011 annual-return Annual Return 6 Buy now
24 Jan 2011 officers Appointment of director (Dr Gary Millar) 3 Buy now
04 Jan 2011 accounts Annual Accounts 18 Buy now
09 Dec 2010 officers Termination of appointment of director (David Mcrobbie) 1 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
25 Jun 2010 officers Change of particulars for director (David Martyn Mcrobbie) 2 Buy now
01 Dec 2009 accounts Annual Accounts 15 Buy now
08 Jun 2009 annual-return Return made up to 02/06/09; full list of members 4 Buy now
04 Mar 2009 accounts Annual Accounts 15 Buy now
24 Feb 2009 officers Appointment terminated director ian mainman 1 Buy now
03 Jun 2008 annual-return Return made up to 02/06/08; full list of members 4 Buy now
02 Jun 2008 address Location of debenture register 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from riverside works collyhurst road manchester greater manchester M40 7RU 1 Buy now
02 Jun 2008 address Location of register of members 1 Buy now
02 Jun 2008 officers Director's change of particulars / stephen falder / 02/06/2008 1 Buy now
02 Jun 2008 officers Director and secretary's change of particulars / richard bell / 02/06/2008 1 Buy now
02 Jun 2008 officers Director's change of particulars / david mcrobbie / 02/06/2008 1 Buy now
14 May 2008 officers Secretary appointed mr richard william bell 1 Buy now
14 May 2008 officers Appointment terminated secretary halliwells secretaries LIMITED 1 Buy now
14 May 2008 officers Appointment terminated secretary ian mainman 1 Buy now
01 Feb 2008 accounts Annual Accounts 14 Buy now
11 Sep 2007 officers New director appointed 2 Buy now
06 Jul 2007 annual-return Return made up to 02/06/07; full list of members 3 Buy now
02 Feb 2007 accounts Annual Accounts 17 Buy now
10 Jan 2007 officers New secretary appointed 4 Buy now
21 Dec 2006 address Registered office changed on 21/12/06 from: riverside works collyhurst road manchester M40 7RV 1 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
18 Aug 2006 officers Secretary's particulars changed 1 Buy now
14 Jun 2006 annual-return Return made up to 02/06/06; full list of members 8 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
23 May 2006 officers Director resigned 1 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
27 Jan 2006 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
11 Aug 2005 accounts Accounting reference date shortened from 30/06/06 to 28/02/06 1 Buy now
30 Jul 2005 officers Director resigned 1 Buy now
30 Jul 2005 officers New director appointed 1 Buy now
30 Jul 2005 officers New director appointed 1 Buy now
30 Jul 2005 officers New director appointed 2 Buy now
21 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2005 incorporation Incorporation Company 16 Buy now