Download leads from Nexok and grow your business. Find out more

Bective Davidson Limited

Documents

Total Documents177
Total Pages643

Filing History

4 February 2021Director's details changed for Ms Marie-Julie Mieke Gheysens on 5 February 2020
11 January 2021Confirmation statement made on 29 November 2020 with no updates
29 December 2020Accounts for a dormant company made up to 31 December 2019
13 March 2020Appointment of Ms Marie-Julie Mieke Gheysens as a director on 4 February 2020
13 March 2020Appointment of Mr Nicolas Stuart Charnock as a director on 4 February 2020
13 March 2020Termination of appointment of Peter Justin Rickenberg as a secretary on 4 February 2020
13 March 2020Termination of appointment of Peter Justin Rickenberg as a director on 4 February 2020
12 December 2019Satisfaction of charge 1 in full
12 December 2019Satisfaction of charge 2 in full
2 December 2019Confirmation statement made on 29 November 2019 with no updates
27 September 2019Total exemption full accounts made up to 31 December 2018
5 December 2018Confirmation statement made on 29 November 2018 with updates
7 October 2018Accounts for a dormant company made up to 31 December 2017
8 January 2018Confirmation statement made on 29 November 2017 with updates
3 October 2017Accounts for a dormant company made up to 31 December 2016
3 October 2017Accounts for a dormant company made up to 31 December 2016
9 December 2016Confirmation statement made on 29 November 2016 with updates
9 December 2016Confirmation statement made on 29 November 2016 with updates
7 October 2016Accounts for a dormant company made up to 31 December 2015
7 October 2016Accounts for a dormant company made up to 31 December 2015
6 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50
6 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50
15 October 2015Accounts for a dormant company made up to 31 December 2014
15 October 2015Accounts for a dormant company made up to 31 December 2014
12 January 2015Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015
12 January 2015Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015
12 January 2015Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015
12 January 2015Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015
12 January 2015Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015
12 January 2015Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50
6 October 2014Accounts for a dormant company made up to 31 December 2013
6 October 2014Accounts for a dormant company made up to 31 December 2013
11 September 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 126 Ladbroke Grove London W10 5NE on 11 September 2014
11 September 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 126 Ladbroke Grove London W10 5NE on 11 September 2014
11 September 2014Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
11 September 2014Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
11 September 2014Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
11 September 2014Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50
18 February 2013Total exemption small company accounts made up to 31 December 2012
18 February 2013Total exemption small company accounts made up to 31 December 2012
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
9 August 2012Total exemption small company accounts made up to 31 December 2011
9 August 2012Total exemption small company accounts made up to 31 December 2011
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders
23 February 2011Total exemption full accounts made up to 31 December 2010
23 February 2011Total exemption full accounts made up to 31 December 2010
25 January 2011Termination of appointment of Thomas Taylour as a director
25 January 2011Annual return made up to 29 November 2010 with a full list of shareholders
25 January 2011Termination of appointment of Thomas Taylour as a director
25 January 2011Annual return made up to 29 November 2010 with a full list of shareholders
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010
26 April 2010Total exemption small company accounts made up to 31 December 2009
26 April 2010Total exemption small company accounts made up to 31 December 2009
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders
2 November 2009Total exemption small company accounts made up to 31 December 2008
2 November 2009Total exemption small company accounts made up to 31 December 2008
26 January 2009Total exemption small company accounts made up to 31 December 2007
26 January 2009Total exemption small company accounts made up to 31 December 2007
23 January 2009Director appointed peter justin rickenberg
23 January 2009Director appointed peter justin rickenberg
3 December 2008Return made up to 29/11/08; full list of members
3 December 2008Return made up to 29/11/08; full list of members
27 December 2007Return made up to 29/11/07; full list of members
27 December 2007Return made up to 29/11/07; full list of members
2 November 2007Accounts for a small company made up to 31 December 2006
2 November 2007Accounts for a small company made up to 31 December 2006
19 December 2006Return made up to 29/11/06; full list of members
19 December 2006Return made up to 29/11/06; full list of members
18 December 2006Location of register of members
18 December 2006Location of register of members
5 November 2006Accounts for a small company made up to 31 December 2005
5 November 2006Accounts for a small company made up to 31 December 2005
20 December 2005Return made up to 29/11/05; full list of members
20 December 2005Return made up to 29/11/05; full list of members
8 November 2005Accounts for a small company made up to 31 December 2004
8 November 2005Accounts for a small company made up to 31 December 2004
14 October 2005New secretary appointed
14 October 2005New secretary appointed
12 October 2005Secretary resigned
12 October 2005Registered office changed on 12/10/05 from: 66 wigmore street london W1U 2HQ
12 October 2005Secretary resigned
12 October 2005Registered office changed on 12/10/05 from: 66 wigmore street london W1U 2HQ
18 May 2005Secretary's particulars changed
18 May 2005Secretary's particulars changed
22 December 2004Return made up to 29/11/04; full list of members
22 December 2004Return made up to 29/11/04; full list of members
1 November 2004Accounts for a small company made up to 31 December 2003
1 November 2004Accounts for a small company made up to 31 December 2003
7 January 2004Location of register of members
7 January 2004Return made up to 29/11/03; full list of members
7 January 2004Return made up to 29/11/03; full list of members
7 January 2004Location of register of members
12 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03
12 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03
8 October 2003Registered office changed on 08/10/03 from: 8-10 south street epsom surrey KT18 7PF
8 October 2003New secretary appointed
8 October 2003New secretary appointed
8 October 2003Director resigned
8 October 2003Director resigned
8 October 2003Secretary resigned
8 October 2003Registered office changed on 08/10/03 from: 8-10 south street epsom surrey KT18 7PF
8 October 2003Secretary resigned
7 October 2003Resolutions
  • RES13 ‐ Re: 4 x contracts 06/05/03
7 October 2003Resolutions
  • RES13 ‐ Re: 4 x contracts 06/05/03
1 October 2003Accounts for a small company made up to 31 March 2003
1 October 2003Accounts for a small company made up to 31 March 2003
25 September 2003£ ic 1000/50 27/05/03 £ sr 950@1=950
25 September 2003£ ic 1000/50 27/05/03 £ sr 950@1=950
23 June 2003New director appointed
23 June 2003New director appointed
10 June 2003Director resigned
10 June 2003Director resigned
10 June 2003Director resigned
10 June 2003Director resigned
1 April 2003Particulars of mortgage/charge
1 April 2003Particulars of mortgage/charge
2 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 November 2002Accounts for a small company made up to 31 March 2002
15 November 2002Accounts for a small company made up to 31 March 2002
12 February 2002Return made up to 29/11/01; full list of members
12 February 2002Return made up to 29/11/01; full list of members
5 November 2001Accounts for a small company made up to 31 March 2001
5 November 2001Accounts for a small company made up to 31 March 2001
2 April 2001New director appointed
2 April 2001New director appointed
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA
30 January 2001Accounts for a small company made up to 31 March 2000
30 January 2001Accounts for a small company made up to 31 March 2000
15 January 2001Return made up to 29/11/00; full list of members
15 January 2001Return made up to 29/11/00; full list of members
31 May 2000Director resigned
31 May 2000Director resigned
13 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 1999Accounts for a small company made up to 31 March 1999
13 December 1999Accounts for a small company made up to 31 March 1999
13 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
10 December 1999New director appointed
10 December 1999New director appointed
20 April 1999Accounts for a small company made up to 31 March 1998
20 April 1999Accounts for a small company made up to 31 March 1998
2 March 1999Return made up to 29/11/98; full list of members
2 March 1999Return made up to 29/11/98; full list of members
2 February 1998Accounts for a small company made up to 31 March 1997
2 February 1998Accounts for a small company made up to 31 March 1997
4 December 1997Return made up to 29/11/97; no change of members
4 December 1997Return made up to 29/11/97; no change of members
24 September 1997Particulars of mortgage/charge
24 September 1997Particulars of mortgage/charge
20 February 1997Full accounts made up to 31 March 1996
20 February 1997Full accounts made up to 31 March 1996
23 December 1996Director's particulars changed
23 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 December 1996Director's particulars changed
10 January 1996Return made up to 29/11/95; full list of members
10 January 1996Ad 27/11/95--------- £ si 998@1
10 January 1996Return made up to 29/11/95; full list of members
10 January 1996Ad 27/11/95--------- £ si 998@1
27 July 1995Accounting reference date notified as 31/03
27 July 1995Accounting reference date notified as 31/03
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 January 1995Nc inc already adjusted 16/12/94
8 January 1995Nc inc already adjusted 16/12/94
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 November 1994Incorporation
29 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing