Advanced company searchLink opens in new window

BEVERSTON PRESS LTD

Company number 07031853

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 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
30 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 January 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
05 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 28 September 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
03 Oct 2018 AD01 Registered office address changed from The Granary Park Farm Studios Beverston Tetbury Gloucestershire GL8 8TT to The Granary Park Farm Beverston Tetbury Gloucestershire GL8 8TT on 3 October 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Oct 2017 CH01 Director's details changed for Mr Oliver Nicholas Preston on 17 October 2017
16 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
16 Oct 2017 PSC04 Change of details for Mr Oliver Nicholas Preston as a person with significant control on 16 October 2017
16 Oct 2017 PSC04 Change of details for Mrs Vivien Margaret Preston as a person with significant control on 27 March 2017
16 Oct 2017 PSC04 Change of details for Mr Oliver Nicholas Preston as a person with significant control on 27 March 2017
12 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 May 2017 SH03 Purchase of own shares.
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 102
24 Apr 2017 CC04 Statement of company's objects
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association