Advanced company searchLink opens in new window

BEVA ENTERPRISES LIMITED

Company number 03542292

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)
22 Apr 2015 AP01 Appointment of Ms Victoria Nicholls as a director on 1 January 2015
22 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
22 Apr 2015 AP01 Appointment of Dr Ian Mark Bowen as a director on 1 January 2015
22 Apr 2015 TM01 Termination of appointment of Paul George Henry Jepson as a director on 1 January 2015
22 Apr 2015 TM01 Termination of appointment of Andrew John Coram Harrison as a director on 1 January 2015
11 Jun 2014 AA Accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
07 Oct 2013 AP01 Appointment of Mr Andrew John Coram Harrison as a director
07 Oct 2013 AP01 Appointment of Brigadier Paul George Henry Jepson as a director
07 Oct 2013 TM01 Termination of appointment of Benjamin Mayes as a director
07 Oct 2013 TM01 Termination of appointment of Deidre Carson as a director
23 Jul 2013 AA Accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
08 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
03 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
23 Mar 2012 AA Accounts for a small company made up to 31 October 2011
17 Oct 2011 AP01 Appointment of Mr Ben Mayes as a director
17 Oct 2011 TM01 Termination of appointment of Christopher House as a director
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ United Kingdom on 12 April 2011
04 Aug 2010 AP01 Appointment of Miss Deidre Marie Carson as a director
05 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
04 May 2010 TM02 Termination of appointment of Arabella Michell as a secretary
04 May 2010 AD01 Registered office address changed from 82B High Street Sawston Cambridgeshire CB2 4HJ on 4 May 2010