Advanced company searchLink opens in new window

BEAVER-VISITEC INTERNATIONAL LIMITED

Company number 01889847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2016 TM01 Termination of appointment of Thomas Philip Kapfer as a director on 19 August 2016
21 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Oct 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 AP01 Appointment of Bernadette Lee Legarreta as a director on 28 July 2014
11 Aug 2014 TM01 Termination of appointment of James Philip Stauner as a director on 28 July 2014
11 Aug 2014 TM01 Termination of appointment of Joe Damico as a director on 28 July 2014
10 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
24 Apr 2014 MR01 Registration of charge 018898470006
07 Oct 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
07 Nov 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
15 Feb 2012 AA Full accounts made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
07 Mar 2011 MG01 Duplicate mortgage certificatecharge no:5
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
09 Nov 2010 AUD Auditor's resignation
04 Oct 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
16 Sep 2010 AD01 Registered office address changed from the Danby Building Edmund Halley Road Oxford Science Park, Oxford Oxon OX4 4DQ on 16 September 2010
09 Sep 2010 AP01 Appointment of Harlan Knowlton Harris as a director
08 Sep 2010 TM02 Termination of appointment of Anthony Neylon as a secretary