BEVAN FUNNELL GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewCessation of Paul James Christopher Jarvis as a person with significant control on 2024-09-26

View Document

16/09/2516 September 2025 NewNotification of Lorraine Jarvis as a person with significant control on 2024-09-26

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Director's details changed for Mr Andrew Richard Pirrie on 2024-09-30

View Document

06/11/246 November 2024 Change of details for Mr Andrew Pirrie as a person with significant control on 2024-09-30

View Document

06/11/246 November 2024 Change of details for Mr Paul James Christopher Jarvis as a person with significant control on 2024-09-30

View Document

06/11/246 November 2024 Registered office address changed from 188 High Street 2nd Floor Tonbridge Kent TN9 1BE United Kingdom to Unit 3 Heatherside Business Park Norton Road Newhaven Sussex BN9 0BZ on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Paul James Christopher Jarvis on 2024-09-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Termination of appointment of Andrew Richard Pirrie as a secretary on 2023-09-25

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Change of details for Mr Paul James Jarvis as a person with significant control on 2022-09-25

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PIRRIE / 01/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 01/09/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 06/01/2017

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM KENT HOUSE 60B PRIORY STREET TONBRIDGE LONDON TN9 2AH

View Document

10/12/1410 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM WINDSOR HOUSE 6TH FLOOR 39 KING ST LONDON EC2V 8DQ

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED SWANN FURNITURE GROUP LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

08/08/118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/118 August 2011 CHANGE OF NAME 29/07/2011

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 25/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 25/09/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 25/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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