BEVAN CHARLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Annual return made up to 2009-03-03 with full list of shareholders |
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
14/02/2514 February 2025 | Second filing of the annual return made up to 2016-03-03 |
14/02/2514 February 2025 | Second filing of the annual return made up to 2010-03-03 |
14/02/2514 February 2025 | Second filing of the annual return made up to 2011-03-03 |
14/02/2514 February 2025 | Second filing of the annual return made up to 2012-03-03 |
14/02/2514 February 2025 | Second filing of the annual return made up to 2013-03-03 |
14/02/2514 February 2025 | Second filing of the annual return made up to 2014-03-03 |
14/02/2514 February 2025 | Second filing of the annual return made up to 2015-03-03 |
19/11/2419 November 2024 | Second filing of Confirmation Statement dated 2017-03-03 |
18/11/2418 November 2024 | Second filing of Confirmation Statement dated 2017-03-03 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Resolutions |
30/08/2430 August 2024 | Sub-division of shares on 2024-08-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
03/03/173 March 2017 | Confirmation statement made on 2017-03-03 with updates |
24/10/1624 October 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 |
04/03/164 March 2016 | Annual return made up to 2016-03-03 with full list of shareholders |
04/03/164 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 2015-03-03 with full list of shareholders |
03/03/153 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual return made up to 2014-03-03 with full list of shareholders |
16/12/1316 December 2013 | COMPANY NAME CHANGED THE CHARNWOOD PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 16/12/13 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 2013-03-03 with full list of shareholders |
04/03/134 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM RALEIGH WALK WATERFRONT 2000 7-8 BRIGANTINE PLACE CARDIFF CF10 4LN WALES |
13/03/1213 March 2012 | Registered office address changed from , Raleigh Walk Waterfront 2000 7-8 Brigantine Place, Cardiff, CF10 4LN, Wales on 2012-03-13 |
13/03/1213 March 2012 | Annual return made up to 2012-03-03 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Registered office address changed from , 6 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN on 2011-03-03 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 6 RALEIGH WALK BRIGANTINE PLACE CARDIFF CF10 4LN |
03/03/113 March 2011 | Annual return made up to 2011-03-03 with full list of shareholders |
03/03/113 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 2010-03-03 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DUNCAN GREAVES / 03/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES / 03/03/2010 |
04/03/104 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/04/075 April 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 03/03/06; CHANGE OF MEMBERS |
06/01/066 January 2006 | NC INC ALREADY ADJUSTED 25/11/05 |
13/12/0513 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/12/0513 December 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 03/03/05; NO CHANGE OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/049 June 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/06/0313 June 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | EXEMPTION FROM APPOINTING AUDITORS |
26/11/0226 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
27/05/0227 May 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/05/0220 May 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | DIRECTOR RESIGNED |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | COMPANY NAME CHANGED CLC FACILITIES MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 15/05/02 |
07/03/027 March 2002 | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
22/11/0122 November 2001 | EXEMPTION FROM APPOINTING AUDITORS |
07/03/017 March 2001 | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | EXEMPTION FROM APPOINTING AUDITORS 13/10/00 |
30/10/0030 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
03/03/003 March 2000 | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS |
09/03/999 March 1999 | |
09/03/999 March 1999 | REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
09/03/999 March 1999 | NEW DIRECTOR APPOINTED |
09/03/999 March 1999 | SECRETARY RESIGNED |
09/03/999 March 1999 | DIRECTOR RESIGNED |
09/03/999 March 1999 | NEW SECRETARY APPOINTED |
03/03/993 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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