BEVEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

07/06/217 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

12/05/2012 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 23 COTTINGHAM WAY THRAPSTON NORTHANTS NN14 4PL

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED DIRK EDWARD PARKER

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED CARLO SPINELLI

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER HAROLD HOWES LOGGED FORM

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN YEARSLEY

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN FARMER

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 1ST FLOOR THRAPSTON HOUSE HUNTINGDON ROAD THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4NF

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 71 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8LA

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 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