Advanced company searchLink opens in new window

BOURNVILLE VILLAGE DEVELOPMENTS LIMITED

Company number 01994828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
16 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/06/2015 as it was not properly delivered
10 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2015
10 Jun 2015 AP03 Appointment of Ms Deirdre La Bassiere as a secretary on 7 April 2015
10 Jun 2015 TM02 Termination of appointment of Paul Haywood as a secretary on 7 April 2015
01 Jun 2015 AA Full accounts made up to 31 December 2014
04 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
27 May 2014 AA Full accounts made up to 31 December 2013
20 Sep 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Mr Roger Victor John Cadbury on 6 June 2013
23 May 2013 AD01 Registered office address changed from , 350 Bournville Lane, Bournville, Birmingham, B30 1QY, England on 23 May 2013
23 May 2013 AD01 Registered office address changed from , the Estate Office Oak Tree Lane, Bournville, B30 1UB on 23 May 2013
25 Jun 2012 AA Full accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Mr Roger Victor John Cadbury on 18 March 2011
15 Jun 2012 TM02 Termination of appointment of Alastair Flint as a secretary
15 Jun 2012 AP03 Appointment of Mr Paul Haywood as a secretary
20 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
23 May 2011 AA Full accounts made up to 31 December 2010
14 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mr John Rudkin Dowell on 23 May 2010
20 May 2010 AA Full accounts made up to 31 December 2009
02 Jun 2009 363a Return made up to 23/05/09; full list of members