D M BEVAN GROUP LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Rhys Hughes as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR RHYS HUGHES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALUN CHAPPLE

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/11/1518 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM MANOR HOUSE IPSWICH ROAD CARDIFF CF23 9AQ

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 043313090002

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 043313090003

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 31/12/13 STATEMENT OF CAPITAL GBP 101

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043313090001

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ALUN JOHN CHAPPLE

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KERRY LOWE / 17/11/2009

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED BRONZESPHERE LIMITED CERTIFICATE ISSUED ON 23/07/08

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MR RICHARD KERRY LOWE

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL JONES

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 1ST FLOOR MANOR HOUSE, IPSWICH ROAD, CARDIFF, CF23 9AQ

View Document

24/11/0524 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MANOR HOUSE, IPSWICH ROAD, CARDIFF, CF23 9AQ

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 62 NEWPORT ROAD, CARDIFF, CF24 0DF

View Document

20/06/0220 June 2002 SHARES AGREEMENT OTC

View Document

21/03/0221 March 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 £ NC 100/101 12/03/02

View Document

21/03/0221 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0221 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 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