Advanced company searchLink opens in new window

BEVAN AND CO. BUILDING LIMITED

Company number 10301736

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
10 Aug 2022 AA Micro company accounts made up to 31 July 2021
10 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
31 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
13 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
26 Mar 2018 AA Micro company accounts made up to 31 July 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
06 Nov 2017 PSC04 Change of details for Mr Carl James Bevan as a person with significant control on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Carl James Bevan on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to 35 Cowleas Cottages Awbridge Romsey SO51 0HJ on 6 November 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
22 Mar 2017 AD01 Registered office address changed from The Laurels Whinwhistle Road East Wellow Romsey SO51 6BN England to 26 Leigh Road Eastleigh SO50 9DT on 22 March 2017
25 Feb 2017 CONNOT Change of name notice
09 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Benjamin Michael Colborne as a director on 8 February 2017
08 Sep 2016 AD01 Registered office address changed from Peterkin House 76 Botley Road Park Gate Southampton Hampshire SO31 1BA England to The Laurels Whinwhistle Road East Wellow Romsey SO51 6BN on 8 September 2016
29 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted