BVRLA SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Brian Philip Back as a director on 2025-05-22

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Mr Toby Poston as a director on 2025-01-01

View Document

23/01/2523 January 2025 Termination of appointment of Gerard Christopher Keaney as a director on 2024-12-31

View Document

17/01/2517 January 2025 Notification of Lakshmi Moorthy as a person with significant control on 2025-01-01

View Document

17/01/2517 January 2025 Cessation of Jonathan Mark Lawes as a person with significant control on 2024-12-31

View Document

17/01/2517 January 2025 Notification of Toby Poston as a person with significant control on 2025-01-01

View Document

17/01/2517 January 2025 Cessation of Gerard Christopher Keaney as a person with significant control on 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Shashikant Rohit Maharaj as a secretary on 2025-01-01

View Document

10/01/2510 January 2025 Termination of appointment of Gerard Christopher Keaney as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Director's details changed for Jonathan Mark Lawes on 2021-09-24

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

13/02/2013 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA ANNE BELL

View Document

03/09/193 September 2019 CESSATION OF MATTHEW RICHARD DYER AS A PSC

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN BROWNRIGG

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DYER

View Document

22/02/1922 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS NINA ANNE BELL

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON OLIPHANT

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

08/09/178 September 2017 CESSATION OF SIMON CHRISTIE OLIPHANT AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD DYER

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MATTHEW RICHARD DYER

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL CUNNINGHAM

View Document

21/09/1521 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR SIMON CHRISTIE OLIPHANT

View Document

26/09/1326 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED GERARD CHRISTOHER KEANEY

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS

View Document

17/06/1317 June 2013 SECRETARY APPOINTED GERARD CHRISTOPHER KEANEY

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEAD

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCNALLY

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED PETER GRAHAM CAKEBREAD

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/09/119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED NEIL LITHGOW CUNNINGHAM

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWNRIGG

View Document

21/09/1021 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DANIEL MCNALLY / 01/05/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLEATOR STEAD / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BROWNRIGG / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NORMAN LEWIS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN LEWIS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DANIEL MCNALLY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP BACK / 17/11/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LEWIS / 01/01/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED KEVIN DANIEL MCNALLY

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LEIGH

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/12/06

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 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