DAVE BEVIS HAULAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with updates |
06/05/226 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-01-31 |
22/06/2122 June 2021 | Registered office address changed from 1 Marley Close Preston Weymouth Dorset DT3 6DH England to 1 Marley Close Weymouth Dorset DT3 6DH on 2021-06-22 |
16/06/2116 June 2021 | Change of details for Mr David Charles Bevis as a person with significant control on 2021-06-11 |
16/06/2116 June 2021 | Registered office address changed from 30 Prince of Wales Road Weymouth Dorset DT4 0BY to 1 Marley Close Preston Weymouth Dorset DT3 6DH on 2021-06-16 |
16/06/2116 June 2021 | Director's details changed for Mr David Charles Bevis on 2021-06-11 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/09/2015 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES BEVIS / 24/10/2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BEVIS / 24/10/2019 |
12/09/1912 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BEVIS / 07/03/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/07/1627 July 2016 | PREVEXT FROM 31/10/2015 TO 31/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/11/153 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 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 |
23/10/1323 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
05/08/135 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
02/09/112 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/12/1016 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BEVIS / 07/12/2009 |
07/12/097 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/01/095 January 2009 | APPOINTMENT TERMINATED DIRECTOR FRANCES EATON |
05/01/095 January 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | APPOINTMENT TERMINATED SECRETARY FRANCES EATON |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/02/0814 February 2008 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
20/11/0720 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/12/051 December 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/01/056 January 2005 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
08/12/048 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/12/048 December 2004 | REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 94 NORFOLK ROAD WEYMOUTH DT4 OPP |
31/10/0331 October 2003 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | 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