BEVAN CHARLES GENERAL LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Anthony John Norcott as a director on 2025-04-01

View Document

08/04/258 April 2025 Appointment of Mrs Emma Louise Ainscough as a secretary on 2025-04-01

View Document

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

View Document

08/04/258 April 2025 Termination of appointment of Nick Guy Grimmitt as a director on 2025-04-01

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Cessation of Nicholas Guy Grimmitt as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Notification of Creative Risk Solutions Ltd as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Amanda Jayne Mccarthy as a director on 2024-06-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE MCCARTHY / 01/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1710 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 101

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR NICHOLAS GUY GRIMMITT

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MRS AMANDA JAYNE MCCARTHY

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES

View Document

18/03/1518 March 2015 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