- Company Overview for BEVAN (PENCOED) LIMITED (00626466)
- Filing history for BEVAN (PENCOED) LIMITED (00626466)
- People for BEVAN (PENCOED) LIMITED (00626466)
- More for BEVAN (PENCOED) LIMITED (00626466)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2018 | AD01 | Registered office address changed from The Rowans Kinber Close Upper Weston Bath BA1 4LT to Hafan Deg 6 Bryn Teg Llansadwrn Anglesey LL59 5st on 8 June 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
06 Jun 2015 | AP01 | Appointment of Paul Elizabeth Russell as a director on 23 October 2014 | |
19 May 2015 | AP01 | Appointment of David Howell Bevan as a director on 23 October 2014 | |
19 May 2015 | AP01 | Appointment of Mr William Bevan as a director on 23 October 2014 | |
19 May 2015 | TM01 | Termination of appointment of Catherine Moya Bevan as a director on 23 October 2014 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Thomas Howell Bevan as a director on 20 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | TM01 | Termination of appointment of Thomas Howell Bevan as a director on 20 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
28 May 2012 | CH03 | Secretary's details changed for William Jonathan Bevan on 6 April 2012 | |
01 May 2012 | AD01 | Registered office address changed from 35 Druids Green Cowbridge Vale of Glamorgan CF71 7BP on 1 May 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
02 Feb 2011 | AP01 | Appointment of Catherine Moya Bevan as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Paula Russell as a director |