BEVAN DAVIDSON INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 09654306 |
Category | Private Limited Company |
Incorporated | 24 Jun 2015 |
Age | 8 years, 10 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Jul 2017
Category: Gazette
Type: DISS40
Documents
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
Capital alter shares subdivision
Date: 02 Dec 2016
Action Date: 01 Oct 2016
Category: Capital
Type: SH02
Date: 2016-10-01
Documents
Gazette filings brought up to date
Date: 11 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
Some Companies
ANNIKA MCKEE'S COMPANY LIMITED
51 BARNWELL ROAD,LONDON,SW2 1PN
Number: | 07317200 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,TEN POUND WALK,DN4 5FB
Number: | 04423644 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 MANVERS ROAD,SHEFFIELD,S26 4UD
Number: | 08299759 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCHOOL HOUSE ALDERLEY ROAD,MACCLESFIELD,SK11 9AP
Number: | 11054018 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BEECH GROVE,LEEDS,LS8 3BF
Number: | 08525104 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 10546117 |
Status: | ACTIVE |
Category: | Private Limited Company |