- Company Overview for BEVEX LIMITED (04666584)
- Filing history for BEVEX LIMITED (04666584)
- People for BEVEX LIMITED (04666584)
- Charges for BEVEX LIMITED (04666584)
- More for BEVEX LIMITED (04666584)
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) |
---|---|---|---|
16 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
21 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Apr 2011 | AD01 | Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 15 April 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
29 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
08 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
25 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jul 2008 | 288a | Director and secretary appointed dirk edward parker | |
14 Jul 2008 | 288a | Director appointed carlo spinelli | |
30 Jun 2008 | 288b | Appointment terminate, director and secretary peter harold howes logged form | |
27 Jun 2008 | 288b | Appointment terminated director steven yearsley | |
27 Jun 2008 | 288b | Appointment terminated director robin farmer | |
23 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
20 Mar 2008 | 363a | Return made up to 14/02/08; full list of members | |
30 Jan 2008 | 288c | Director's particulars changed | |
26 Jan 2008 | 395 | Particulars of mortgage/charge | |
21 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Aug 2007 | 395 | Particulars of mortgage/charge | |
07 Mar 2007 | 363a | Return made up to 14/02/07; full list of members | |
22 Dec 2006 | 287 | Registered office changed on 22/12/06 from: 1ST floor thrapston house huntingdon road thrapston kettering northamptonshire NN14 4NF |