BEVINGTON INNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Appointment of Mrs Lucy Michelle Cartwright as a director on 2025-01-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
10/01/2310 January 2023 | Appointment of Mrs Lucy Michelle Cartwright as a secretary on 2023-01-10 |
10/01/2310 January 2023 | Notification of Lucy Michelle Cartwright as a person with significant control on 2023-01-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
01/02/221 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/01/1327 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/01/128 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY MARIE LEACH |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR LUKE BEVINGTON |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY MARIE LEACH |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE LEACH / 01/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL BEVINGTON / 01/01/2010 |
28/01/1028 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE ADAM MICHAEL BEVINGTON / 01/01/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/12/0731 December 2007 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | SECRETARY'S PARTICULARS CHANGED |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/02/072 February 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/02/0424 February 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | NEW SECRETARY APPOINTED |
21/11/0321 November 2003 | SECRETARY RESIGNED |
01/11/031 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
27/07/0227 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: UNIT 19 TOLSONS MILL FAZELEY TAMWORTH STAFFORDSHIRE B78 3QB |
22/01/0222 January 2002 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
09/03/019 March 2001 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/02/0114 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
13/12/9913 December 1999 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | DIRECTOR RESIGNED |
22/03/9922 March 1999 | NEW DIRECTOR APPOINTED |
05/03/995 March 1999 | NEW DIRECTOR APPOINTED |
05/03/995 March 1999 | DIRECTOR RESIGNED |
14/01/9914 January 1999 | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
28/10/9828 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
18/08/9818 August 1998 | RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS |
18/08/9818 August 1998 | STRIKE-OFF ACTION DISCONTINUED |
09/06/989 June 1998 | FIRST GAZETTE |
25/03/9725 March 1997 | NEW SECRETARY APPOINTED |
25/03/9725 March 1997 | NEW DIRECTOR APPOINTED |
25/01/9725 January 1997 | SECRETARY RESIGNED |
25/01/9725 January 1997 | REGISTERED OFFICE CHANGED ON 25/01/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
25/01/9725 January 1997 | DIRECTOR RESIGNED |
11/12/9611 December 1996 | 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