BOVEY CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-04-09 |
26/03/2526 March 2025 | Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2025-03-26 |
23/12/2423 December 2024 | Liquidators' statement of receipts and payments to 2024-10-24 |
06/12/236 December 2023 | Liquidators' statement of receipts and payments to 2023-10-24 |
02/11/222 November 2022 | Statement of affairs |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Appointment of a voluntary liquidator |
02/11/222 November 2022 | Registered office address changed from 7 Saint Pauls Road Newton Abbot Devon TQ12 2HP to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2022-11-02 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
21/07/2121 July 2021 | Termination of appointment of Neil John Turner as a director on 2021-07-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TURNER / 20/08/2019 |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANE TURNER / 20/08/2019 |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN TURNER / 01/08/2019 |
01/08/191 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TURNER / 01/08/2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN TURNER / 11/07/2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN TURNER / 11/07/2019 |
11/07/1911 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TURNER / 11/07/2019 |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN TURNER / 11/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | SUB-DIVISION 05/10/17 |
27/10/1727 October 2017 | ADOPT ARTICLES 05/10/2017 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
02/12/142 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/11/1327 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1230 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
01/12/111 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/12/101 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/12/042 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
10/12/0310 December 2003 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/12/016 December 2001 | RETURN MADE UP TO 26/11/01; NO CHANGE OF MEMBERS |
29/11/0129 November 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
31/10/0131 October 2001 | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS |
02/05/012 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/013 April 2001 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: BUTTERDON MORETONHAMPSTEAD NEWTON ABBOT DEVON TQ13 8PZ |
10/01/0110 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
03/12/993 December 1999 | SECRETARY RESIGNED |
03/12/993 December 1999 | NEW SECRETARY APPOINTED |
26/11/9926 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOVEY CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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