BVR CONSULTING LIMITED
Status | ACTIVE |
Company No. | 05951327 |
Category | Private Limited Company |
Incorporated | 29 Sep 2006 |
Age | 17 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BVR CONSULTING LIMITED is an active private limited company with number 05951327. It was incorporated 17 years, 7 months, 9 days ago, on 29 September 2006. The company address is 25 Queens Avenue, Stanmore, HA7 2LE, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Confirmation statement with no updates
Date: 29 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-22
Officer name: Mrs Venetia Merdina Reid-Baptiste
Documents
Change person secretary company with change date
Date: 16 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-16
Officer name: Mrs Venetia Merdina Reid-Baptiste
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Brian Alexander Baptiste
Documents
Change person secretary company with change date
Date: 16 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Venetia Merdina Reid-Baptiste
Change date: 2010-05-16
Documents
Change registered office address company with date old address
Date: 16 May 2010
Action Date: 16 May 2010
Category: Address
Type: AD01
Old address: 93 Wetheral Drive Stanmore Middlesex HA7 2HH
Change date: 2010-05-16
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / venetia reid-baptiste / 29/09/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Some Companies
ADVANCED VEHICLE ALARMS LIMITED
96-100 LEE HIGH ROAD,LONDON,SE13 5PT
Number: | 09116799 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WIMBLEHURST ROAD,HORSHAM,RH12 2EA
Number: | 00965062 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX
Number: | 08439426 |
Status: | ACTIVE |
Category: | Private Limited Company |
D M JERVIS ENGINEERING LIMITED
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 10688893 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDRIE PROPERTY DEVELOPMENT LTD
2 HEATHER DRIVE,BEDWORTH,CV12 0AT
Number: | 07834107 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 LONDON ROAD,LEICESTER,LE2 1EG
Number: | 11727188 |
Status: | ACTIVE |
Category: | Private Limited Company |