Advanced company searchLink opens in new window

BEVISOL LIMITED

Company number 07411604

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)
25 Jun 2014 AP01 Appointment of Martin Walsh as a director
25 Jun 2014 TM01 Termination of appointment of Bernd Metzner as a director
25 Jun 2014 MR01 Registration of charge 074116040011
18 Jun 2014 MR01 Registration of charge 074116040010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 Jun 2014 MR01 Registration of charge 074116040009
10 Jun 2014 MR04 Satisfaction of charge 3 in full
10 Jun 2014 MR04 Satisfaction of charge 2 in full
23 May 2014 MR01 Registration of charge 074116040008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
13 May 2014 MR01 Registration of charge 074116040006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
13 May 2014 MR01 Registration of charge 074116040007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
07 May 2014 MR01 Registration of charge 074116040005
16 Apr 2014 MR01 Registration of charge 074116040004
10 Apr 2014 TM01 Termination of appointment of Michael Carthy as a director
20 Mar 2014 AA Accounts for a small company made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 800,000
16 Aug 2013 AA Full accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Mr Christopher James Howard Newall on 7 August 2012
17 Jul 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 AP01 Appointment of Dr Bernd Metzner as a director
27 Mar 2012 AP01 Appointment of Mr Frank Karl-Heinz Lindenberg as a director
27 Mar 2012 TM01 Termination of appointment of Lisa Annabel Newall as a director
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
27 Sep 2011 AP01 Appointment of Mr Simon Rayland Hewitt Fletcher as a director