BAVS (BERWICKSHIRE) LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Mr Marshal Wilson on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Miss Charlotte Mary Fripp on 2025-09-15

View Document

15/09/2515 September 2025 NewTermination of appointment of Nancy Elisabeth Woodhead as a director on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr David Scott Holmes on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for George Weir Megahy on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Robert Philip Landon on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Brian Sweenie on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Martin Peter Miller Tennant on 2025-09-15

View Document

08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

05/08/255 August 2025 NewStatement of company's objects

View Document

09/01/259 January 2025 Certificate of change of name

View Document

08/01/258 January 2025 Termination of appointment of Karen Elizabeth Birch as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Delia Nimmo as a director on 2025-01-01

View Document

08/01/258 January 2025 Registered office address changed from 55 Newtown Street Duns Berwickshire TD11 3AU Scotland to Berwickshire Reuse Hub Smiths Yard Berwick Road, Chirnside Duns TD11 3XG on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Rory Campbell Hamilton as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Fiona Ann Beal as a secretary on 2025-01-01

View Document

08/01/258 January 2025 Appointment of Miss Annette Mcgraith as a secretary on 2025-01-01

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr David Scott Holmes as a director on 2023-12-10

View Document

29/01/2429 January 2024 Appointment of Ms Karen Elizabeth Birch as a director on 2023-10-25

View Document

29/01/2429 January 2024 Termination of appointment of Juliana Amaral as a secretary on 2023-04-17

View Document

29/01/2429 January 2024 Appointment of Mrs Fiona Ann Beal as a secretary on 2023-05-21

View Document

29/01/2429 January 2024 Appointment of Miss Charlotte Mary Fripp as a director on 2023-10-25

View Document

29/01/2429 January 2024 Termination of appointment of Colin Easton as a director on 2023-03-07

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Termination of appointment of Lindsay Wood as a director on 2023-05-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Appointment of Ms Nancy Elisabeth Woodhead as a director on 2021-10-06

View Document

04/02/224 February 2022 Appointment of Mr Colin Easton as a director on 2021-10-06

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MARTIN PETER MILLER TENNANT

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR ROBERT PHILIP LANDON

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR MARSHALL WILSON

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED LINDSAY WOOD

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATE DUNCAN

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 NOTIFICATION OF PSC STATEMENT ON 05/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHERRARD

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVE GARDINER

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD GADDES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN TENNANT

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN GRAY

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMOUT

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH DONALDSON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS OLIVE MARY GARDINER

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM PLATFORM ONE STATION ROAD DUNS BERWICKSHIRE TD11 3HS

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MS JEAN FIONA GRAY

View Document

02/09/162 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 29/06/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MS KATE DUNCAN

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / REV'D DONALD RUTHERFORD GADDES / 01/04/2015

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR MARTIN TENNANT

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MRS RUTH DONALDSON

View Document

22/12/1522 December 2015 SECRETARY APPOINTED DR KATHY CREMIN

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY FOWLER

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 29/06/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN WILKIE

View Document

09/01/159 January 2015 ADOPT ARTICLES 25/09/2014

View Document

10/12/1410 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MRS MARION ROMANES

View Document

23/07/1423 July 2014 29/06/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT BRIDGER

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 29/06/13 NO MEMBER LIST

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR ALBERT JOHN BRIDGER

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH SHERRARD

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 29/06/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

19/07/1119 July 2011 29/06/11 NO MEMBER LIST

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company