Advanced company searchLink opens in new window

MARK BEVAN CONSTRUCTION LIMITED

Company number 08988583

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 AA Micro company accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
13 Nov 2020 AA Micro company accounts made up to 30 April 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 101
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
30 Oct 2019 PSC04 Change of details for Mr Mark Bevan as a person with significant control on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Mark Bevan on 30 October 2019
01 Oct 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
27 Jul 2018 AA Micro company accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 9 April 2018 with updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Sep 2017 CH01 Director's details changed for Mr Mark Bevan on 5 September 2017
05 Sep 2017 AD01 Registered office address changed from Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS England to Mansion House Manchester Road Altrincham WA14 4RW on 5 September 2017
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Jun 2016 CH01 Director's details changed for Mr Mark Bevan on 22 April 2016
20 May 2016 AD01 Registered office address changed from Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS England to Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS on 20 May 2016
20 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016 CH01 Director's details changed for Mr Mark Bevan on 8 April 2016
20 May 2016 AD01 Registered office address changed from Cheltenham House Clarence Street Cheltenham GL503JR to Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS on 20 May 2016
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100