- Company Overview for BEWICHED LIMITED (07126576)
- Filing history for BEWICHED LIMITED (07126576)
- People for BEWICHED LIMITED (07126576)
- Charges for BEWICHED LIMITED (07126576)
- More for BEWICHED LIMITED (07126576)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
21 Oct 2021 | PSC07 | Cessation of Matthew Nicholas David Fountain as a person with significant control on 1 May 2021 | |
21 Oct 2021 | PSC02 | Notification of Bewiched Holdings Limited as a person with significant control on 1 May 2021 | |
18 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
28 Oct 2020 | MR01 | Registration of charge 071265760003, created on 26 October 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 26 February 2018
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
18 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
01 Feb 2019 | PSC04 | Change of details for Mr Matthew Nicholas David Fountain as a person with significant control on 1 February 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mrs Victoria Fountain on 1 February 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Matthew Nicholas David Fountain on 1 February 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 34 High Street Kettering Northamptonshire NN16 8SU to 20 High Street Higham Ferrers Rushden NN10 8BL on 30 January 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Jan 2019 | AP01 | Appointment of Mrs Victoria Fountain as a director on 26 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates |