DAVID W BEVAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Registered office address changed from 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom to Third Floor, Prospect House Columbus Quay Liverpool Merseyside L3 4DB on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

12/02/2312 February 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Registered office address changed from Clock Tower House Trueman Street Liverpool L3 2BA England to 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB on 2021-10-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM GROUND FLOOR WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE BANBURY ROAD SOUTHAM WARWICKSHIRE CV47 2PT

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 PREVSHO FROM 30/04/2018 TO 31/05/2017

View Document

28/03/1828 March 2018 PREVSHO FROM 30/03/2018 TO 30/04/2017

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYNE BEVAN / 01/12/2014

View Document

01/12/141 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM BOTANICAL HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA WARKS CV32 5BZ ENGLAND

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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