Advanced company searchLink opens in new window

W. BEVAN & SONS LIMITED,

Company number 00523269

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)
18 Mar 2024 TM01 Termination of appointment of Andrew Robert Nicholls as a director on 17 March 2024
18 Mar 2024 TM01 Termination of appointment of Sandra Jean Jackson as a director on 17 March 2024
18 Mar 2024 TM01 Termination of appointment of Ian Paul Feline as a director on 17 March 2024
28 Feb 2024 AP01 Appointment of Mr David Alexander Clarke as a director on 26 February 2024
26 Feb 2024 TM01 Termination of appointment of Fraser John Hamilton as a director on 23 February 2024
17 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
01 Dec 2023 TM01 Termination of appointment of David Alexander Clarke as a director on 1 December 2023
01 Dec 2023 TM02 Termination of appointment of Heather Clarke as a secretary on 1 December 2023
29 Nov 2023 AP01 Appointment of Mrs Sandra Jean Jackson as a director on 29 November 2023
29 Nov 2023 AP01 Appointment of Mr Ian Paul Feline as a director on 29 November 2023
29 Nov 2023 AP01 Appointment of Mr Andrew Robert Nicholls as a director on 29 November 2023
24 Nov 2023 AP01 Appointment of Mr Fraser John Hamilton as a director on 23 November 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
03 Jan 2023 TM01 Termination of appointment of Andrew Robert Nicholls as a director on 31 October 2022
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 TM01 Termination of appointment of Peter Wayne Powell as a director on 19 August 2022
05 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
07 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2021 AP01 Appointment of Mr Peter Wayne Powell as a director on 26 November 2021
29 Nov 2021 AP01 Appointment of Mr Andrew Robert Nicholls as a director on 26 November 2021
29 Nov 2021 AD01 Registered office address changed from 1-3 Chester Road Neston South Wirral CH64 9PA to 14-16 Bridge Street Neston CH64 9UJ on 29 November 2021
29 Nov 2021 MR01 Registration of charge 005232690016, created on 26 November 2021
29 Nov 2021 MR01 Registration of charge 005232690017, created on 26 November 2021