BEVAN DAVIDSON INTERNATIONAL LTD

The Complex The Complex, Swaffham, PE37 8DD, England
StatusACTIVE
Company No.09654306
CategoryPrivate Limited Company
Incorporated24 Jun 2015
Age8 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

BEVAN DAVIDSON INTERNATIONAL LTD is an active private limited company with number 09654306. It was incorporated 8 years, 10 months, 11 days ago, on 24 June 2015. The company address is The Complex The Complex, Swaffham, PE37 8DD, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-05

Psc name: Mr Philip Gerald Bevan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-05

Psc name: Phillip Gerald Bevan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Gerald Bevan

Notification date: 2023-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Richard David Roy Bevan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Richard David Roy Bevan

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-31

Officer name: Carol Hagan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-13

Charge number: 096543060001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Claire Alexandra Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Feb 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Miss Claire Alexandra Lewis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 10 Jan 2017

Category: Capital

Type: SH01

Capital : 143.36 GBP

Date: 2017-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-24

Psc name: Philip Gerald Bevan

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2017-10-11

New address: The Complex Norwich Road Swaffham PE37 8DD

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2016

Action Date: 18 Oct 2016

Category: Capital

Type: SH01

Capital : 112.36 GBP

Date: 2016-10-18

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Dec 2016

Action Date: 01 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNIKA MCKEE'S COMPANY LIMITED

51 BARNWELL ROAD,LONDON,SW2 1PN

Number:07317200
Status:ACTIVE
Category:Private Limited Company

BAGABON LIMITED

UNIT 2,TEN POUND WALK,DN4 5FB

Number:04423644
Status:LIQUIDATION
Category:Private Limited Company

FIGHT ACADEMY LIMITED

6 MANVERS ROAD,SHEFFIELD,S26 4UD

Number:08299759
Status:ACTIVE
Category:Private Limited Company

LINKS GROUP HOLDINGS LIMITED

THE SCHOOL HOUSE ALDERLEY ROAD,MACCLESFIELD,SK11 9AP

Number:11054018
Status:ACTIVE
Category:Private Limited Company

RICHARDS MALIGA LIMITED

32 BEECH GROVE,LEEDS,LS8 3BF

Number:08525104
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORMX RECRUITMENT LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:10546117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source