BEVAN CHARLES GENERAL LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Appointment of Mr Anthony John Norcott as a director on 2025-04-01 |
08/04/258 April 2025 | Appointment of Mrs Emma Louise Ainscough as a secretary on 2025-04-01 |
08/04/258 April 2025 | Registered office address changed from 8 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff Cardiff CF10 4LN Wales to 6 Deryn Court Wharfedale Road Pentwyn Cardiff CF23 7HA on 2025-04-08 |
08/04/258 April 2025 | Termination of appointment of Nick Guy Grimmitt as a director on 2025-04-01 |
07/04/257 April 2025 | Total exemption full accounts made up to 2025-03-31 |
04/04/254 April 2025 | Cessation of Nicholas Guy Grimmitt as a person with significant control on 2025-04-01 |
04/04/254 April 2025 | Notification of Creative Risk Solutions Ltd as a person with significant control on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
18/06/2418 June 2024 | Termination of appointment of Amanda Jayne Mccarthy as a director on 2024-06-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE MCCARTHY / 01/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | VARYING SHARE RIGHTS AND NAMES |
10/05/1710 May 2017 | 24/04/17 STATEMENT OF CAPITAL GBP 101 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
19/03/1519 March 2015 | DIRECTOR APPOINTED MR NICHOLAS GUY GRIMMITT |
19/03/1519 March 2015 | DIRECTOR APPOINTED MRS AMANDA JAYNE MCCARTHY |
19/03/1519 March 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES |
18/03/1518 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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