SCOTT BEVIS LTD

Company Documents

DateDescription
28/11/2128 November 2021 Final Gazette dissolved following liquidation

View Document

28/11/2128 November 2021 Final Gazette dissolved following liquidation

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM C/O THE ACCOUNTING CREW 1ST FLOOR, PACKWOOD HOUSE GUILD STREET STRATFORD UPON AVON CV37 6RP UNITED KINGDOM

View Document

28/02/2028 February 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/2028 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/2028 February 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM C/O THE ACCOUNTING CREW, 1ST FLOOR, PACKWOOD HOUSE GUILD STREET STRATFORD-UPON-AVON CV37 6RP ENGLAND

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 2ND FLOOR, MULBERRY HOUSE JOHN STREET STRATFORD-UPON-AVON CV37 6UB ENGLAND

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 11 EDMONDS CLOSE UPPER QUINTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8ST

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/11/174 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NIA LIN BEVIS / 04/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTOPHER BEVIS / 05/09/2016

View Document

05/09/165 September 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 5 JACKSONS ORCHARD LONG MARSTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8RU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTOPHER BEVIS / 24/06/2014

View Document

21/07/1421 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SECRETARY APPOINTED MRS NIA LIN BEVIS

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 49 CROFT HOLM MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0JH UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 2

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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