G.L. BEVIS LTD

Company Documents

DateDescription
31/10/1431 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BEVIS / 22/09/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
COOPERS HOUSE, 65 WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3AT

View Document

15/10/0915 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BEVIS / 26/02/2008

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BEVIS / 26/02/2008

View Document

28/09/0728 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM:
116 COLLIER ROW ROAD
COLLIER ROW
ROMFORD
ESSEX RM5 2BB

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 EXEMPTION FROM APPOINTING AUDITORS 06/10/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/10/996 October 1999 EXEMPTION FROM APPOINTING AUDITORS 06/10/99

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/06/999 June 1999 EXEMPTION FROM APPOINTING AUDITORS 06/10/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 EXEMPTION FROM APPOINTING AUDITORS 06/10/97

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/07/9722 July 1997 EXEMPTION FROM APPOINTING AUDITORS 08/10/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 COMPANY NAME CHANGED
HUNTINGSTONE LTD
CERTIFICATE ISSUED ON 09/08/96

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM:
1ST FLOOR SUITE
39A LEICESTER ROAD
SALFORD
MANCHESTER M7 4AS

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 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