Advanced company searchLink opens in new window

BV ASSOCIATES LIMITED

Company number 07193441

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 PSC04 Change of details for Mr Christopher Paul Vincent as a person with significant control on 10 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Christopher Paul Vincent on 10 March 2023
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
08 Mar 2021 CH01 Director's details changed for Mr Christopher Paul Vincent on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Mr Dean John Ferguson on 8 March 2021
03 Mar 2021 CH01 Director's details changed for Mr Dean John Ferguson on 15 February 2021
03 Mar 2021 CH01 Director's details changed for Mrs Lisa Corrinna Ferguson on 15 February 2021
03 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
18 Dec 2019 AD01 Registered office address changed from Room 1 Ground Floor Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England to Terriers House 201 Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 18 December 2019
16 Dec 2019 AD01 Registered office address changed from Fennels Lodge St. Peters Close Loudwater High Wycombe Buckinghamshire HP11 1JT England to Room 1 Ground Floor Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 16 December 2019
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 PSC01 Notification of Christopher Paul Vincent as a person with significant control on 9 February 2018
29 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 29 August 2018
30 Jul 2018 AP01 Appointment of Mrs Lisa Corrinna Ferguson as a director on 30 July 2018
30 Jul 2018 AD01 Registered office address changed from 1 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET to Fennels Lodge St. Peters Close Loudwater High Wycombe Buckinghamshire HP11 1JT on 30 July 2018
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates