BEVIS NATHAN ASSOCIATES

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR BEVIS NATHAN / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / BEVIS THOMAS NATHAN / 11/03/2020

View Document

11/03/2011 March 2020 SECRETARY'S CHANGE OF PARTICULARS / BEVIS THOMAS NATHAN / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE JENSEN / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 14 QUEEN SQUARE BATH BA1 2HN

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROSAMUND NATHAN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MS CHRISTINE JENSEN

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND HILARY NATHAN / 24/02/2012

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM BATH NATURAL HEALTH CLINIC ALEXANDER HOUSE JAMES STREET WEST BATH BNES BA1 2BT

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND HILARY NATHAN / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVIS THOMAS NATHAN / 09/03/2010

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BEVIS NATHAN / 27/03/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED BEVIS THOMAS NATHAN

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / BEVIS NATHAN / 18/03/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 66A MAGDALEN LANE WINGFIELD TROWBRIDGE BATH WILTSHIRE BA14 9LQ

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

05/07/065 July 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

05/07/065 July 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/07/065 July 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

05/07/065 July 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 212 BALLARDS LANE FINCHLEY LONDON N3 2LX

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED AIMSHINE LIMITED CERTIFICATE ISSUED ON 12/06/06

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

07/03/067 March 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