BVI DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
18/09/2318 September 2023 | Director's details changed for Mrs Alyson Julie Bevis on 2023-09-15 |
18/09/2318 September 2023 | Director's details changed for Mr Paul Bevis on 2023-09-15 |
18/09/2318 September 2023 | Change of details for Mrs Alyson Julie Bevis as a person with significant control on 2023-09-15 |
18/09/2318 September 2023 | Change of details for Mr Paul Bevis as a person with significant control on 2023-09-15 |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Secretary's details changed for Bh21 Ltd on 2023-07-28 |
02/08/232 August 2023 | Director's details changed for Mr Paul Bevis on 2023-07-27 |
02/08/232 August 2023 | Director's details changed for Mrs Alyson Julie Bevis on 2023-07-27 |
02/08/232 August 2023 | Change of details for Mr Paul Bevis as a person with significant control on 2023-07-27 |
02/08/232 August 2023 | Change of details for Mrs Alyson Julie Bevis as a person with significant control on 2023-07-27 |
02/08/232 August 2023 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-07-31 |
04/01/234 January 2023 | Previous accounting period shortened from 2023-07-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with updates |
12/01/2112 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
17/03/2017 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
06/02/196 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
12/12/1712 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON JULIE BEVIS |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BEVIS |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIE BEVIS / 23/05/2017 |
24/05/1724 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BH21 LTD / 23/05/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEVIS / 23/05/2017 |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
07/03/177 March 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 23/02/2017 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
05/05/165 May 2016 | COMPANY NAME CHANGED LUX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/05/16 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/07/1521 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
15/07/1415 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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