BEVAN FUNNELL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Cessation of Paul James Christopher Jarvis as a person with significant control on 2024-09-26 |
16/09/2516 September 2025 New | Notification of Lorraine Jarvis as a person with significant control on 2024-09-26 |
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
07/11/247 November 2024 | Director's details changed for Mr Andrew Richard Pirrie on 2024-09-30 |
06/11/246 November 2024 | Change of details for Mr Andrew Pirrie as a person with significant control on 2024-09-30 |
06/11/246 November 2024 | Change of details for Mr Paul James Christopher Jarvis as a person with significant control on 2024-09-30 |
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 |
06/11/246 November 2024 | Director's details changed for Mr Paul James Christopher Jarvis on 2024-09-30 |
01/11/241 November 2024 | Confirmation statement made on 2024-09-25 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/08/2431 August 2024 | Micro company accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Termination of appointment of Andrew Richard Pirrie as a secretary on 2023-09-25 |
16/11/2316 November 2023 | Confirmation statement made on 2023-09-25 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Change of details for Mr Paul James Jarvis as a person with significant control on 2022-09-25 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PIRRIE / 01/09/2018 |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 01/09/2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 06/01/2017 |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 06/01/2017 |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 06/01/2017 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM KENT HOUSE 60B PRIORY STREET TONBRIDGE LONDON TN9 2AH |
10/12/1410 December 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
04/12/124 December 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/08/122 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
23/12/1123 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/09/1130 September 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM WINDSOR HOUSE 6TH FLOOR 39 KING ST LONDON EC2V 8DQ |
24/08/1124 August 2011 | COMPANY NAME CHANGED SWANN FURNITURE GROUP LIMITED CERTIFICATE ISSUED ON 24/08/11 |
08/08/118 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/08/118 August 2011 | CHANGE OF NAME 29/07/2011 |
03/08/113 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 25/09/2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 25/09/2010 |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 25/09/2010 |
25/10/1025 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
06/08/106 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
01/10/091 October 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
26/08/0926 August 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 |
16/10/0816 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | FULL ACCOUNTS MADE UP TO 31/10/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
26/01/0726 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/09/0625 September 2006 | 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