Advanced company searchLink opens in new window

BEVIE HANDCRAFT UK LIMITED

Company number 01805952

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)
20 Apr 2024 AA Accounts for a small company made up to 31 August 2023
06 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
10 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
05 Jul 2022 AUD Auditor's resignation
16 Feb 2022 AA Accounts for a small company made up to 31 August 2021
05 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
22 Aug 2021 AA Accounts for a small company made up to 31 August 2020
18 Mar 2021 CH01 Director's details changed for Mr Warren John Kilham on 18 March 2021
10 Mar 2021 MR04 Satisfaction of charge 5 in full
10 Mar 2021 MR04 Satisfaction of charge 6 in full
13 Dec 2020 AP03 Appointment of Mr Warren John Kilham as a secretary on 29 July 2020
20 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
09 Jul 2020 CERTNM Company name changed ritchie products LIMITED\certificate issued on 09/07/20
  • CONNOT ‐ Change of name notice
17 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-22
16 Apr 2020 AA01 Current accounting period extended from 30 April 2020 to 31 August 2020
18 Mar 2020 AP01 Appointment of Mr Warren John Kilham as a director on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Warren John Kilham as a director on 17 March 2020
17 Mar 2020 PSC02 Notification of Bevie Partners Limited as a person with significant control on 3 March 2020
17 Mar 2020 PSC07 Cessation of Colin Shelton as a person with significant control on 3 March 2020
17 Mar 2020 PSC07 Cessation of John Malcolm Ritchie as a person with significant control on 3 March 2020
17 Mar 2020 AP01 Appointment of Mr David Andrew Ditcham as a director on 3 March 2020
05 Mar 2020 AD01 Registered office address changed from Unit 3 Ryknild Industrial Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ England to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1st on 5 March 2020
05 Mar 2020 AP01 Appointment of Mr Warren John Kilham as a director on 3 March 2020
05 Mar 2020 AP01 Appointment of Mr Matthew Manley Bramwell as a director on 3 March 2020