Advanced company searchLink opens in new window

BEVAN FUNNELL GROUP LIMITED

Company number 05945993

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)
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Jan 2017 CH01 Director's details changed for Mr Paul James Christopher Jarvis on 6 January 2017
06 Jan 2017 CH01 Director's details changed for Mr Paul James Christopher Jarvis on 6 January 2017
06 Jan 2017 CH01 Director's details changed for Mr Paul James Christopher Jarvis on 6 January 2017
25 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
10 Dec 2014 AD01 Registered office address changed from Kent House 60B Priory Street Tonbridge London TN9 2AH to Kent House 60B Priory Street Tonbridge Kent TN9 2AH on 10 December 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
04 Dec 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a small company made up to 31 October 2011
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
29 Sep 2011 AD01 Registered office address changed from Windsor House 6Th Floor 39 King St London EC2V 8DQ on 29 September 2011
24 Aug 2011 CERTNM Company name changed swann furniture group LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
08 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-29
08 Aug 2011 CONNOT Change of name notice
03 Aug 2011 AA Accounts for a small company made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Andrew Richard Pirrie on 25 September 2010
25 Oct 2010 CH01 Director's details changed for Mr Paul James Christopher Jarvis on 25 September 2010