Advanced company searchLink opens in new window

BEVEX LIMITED

Company number 04666584

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)
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