Advanced company searchLink opens in new window

BEVIE PARTNERS LIMITED

Company number 02750237

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)
28 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
27 Oct 2015 AA Full accounts made up to 28 February 2015
22 Jun 2015 AP01 Appointment of Mr Michael Terry Harrison as a director on 1 June 2015
19 Jun 2015 TM01 Termination of appointment of Mark Stefan Taker as a director on 1 May 2015
19 Jun 2015 SH08 Change of share class name or designation
13 Feb 2015 CH01 Director's details changed for Peter Richard Eastebod on 13 February 2015
08 Jan 2015 AP01 Appointment of Hamish Leslie Dowell as a director on 28 November 2014
08 Jan 2015 AP01 Appointment of Peter Richard Eastebod as a director on 28 November 2014
08 Jan 2015 SH08 Change of share class name or designation
20 Nov 2014 AA Full accounts made up to 28 February 2014
27 Oct 2014 AD01 Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 27 October 2014
23 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20,000
17 Oct 2014 TM01 Termination of appointment of Philip David Hart Jones as a director on 9 October 2014
24 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Apr 2014 AP01 Appointment of Ms Andrea Rhian Lee as a director
14 Mar 2014 CC04 Statement of company's objects
14 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2014 SH10 Particulars of variation of rights attached to shares
14 Mar 2014 SH08 Change of share class name or designation
16 Oct 2013 CH01 Director's details changed for Mark Stefan Taker on 16 October 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
07 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
22 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Jun 2013 MR04 Satisfaction of charge 8 in full
22 Jun 2013 MR04 Satisfaction of charge 7 in full