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

Barvae Holdings Limited

Documents

Total Documents57
Total Pages339

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023
27 September 2023Appointment of Mr Paul Moxon as a director on 27 September 2023
27 September 2023Appointment of Mrs Joanne Mary Moxon as a director on 27 September 2023
20 July 2023Change of details for Barvae Group Limited as a person with significant control on 20 July 2023
20 July 2023Registered office address changed from C/O Routec Gb Ltd Borwick Drive Beverley North Humberside HU17 0HQ to Routec (Gb) Ltd Borwick Drive Grovehill Road Beverley East Yorkshire HU17 0HQ on 20 July 2023
20 July 2023Director's details changed for Mr Dean Mervyn Coleman on 20 July 2023
29 March 2023Confirmation statement made on 17 March 2023 with no updates
20 December 2022Total exemption full accounts made up to 31 March 2022
30 March 2022Confirmation statement made on 17 March 2022 with no updates
22 December 2021Total exemption full accounts made up to 31 March 2021
20 April 2021Confirmation statement made on 17 March 2021 with no updates
25 March 2021Total exemption full accounts made up to 31 March 2020
27 March 2020Confirmation statement made on 17 March 2020 with no updates
15 November 2019Total exemption full accounts made up to 31 March 2019
8 April 2019Cessation of Dean Mervyn Coleman as a person with significant control on 30 April 2018
8 April 2019Cessation of Mark David Lawson as a person with significant control on 30 April 2018
8 April 2019Notification of Barvae Group Limited as a person with significant control on 30 April 2018
8 April 2019Confirmation statement made on 17 March 2019 with updates
10 December 2018Total exemption full accounts made up to 31 March 2018
3 December 2018Director's details changed for Mr Dean Mervyn Coleman on 23 April 2018
3 December 2018Change of details for Mr Dean Mervyn Coleman as a person with significant control on 23 April 2018
23 May 2018Termination of appointment of Mark David Lawson as a director on 5 February 2018
17 April 2018Confirmation statement made on 17 March 2018 with updates
21 November 2017Total exemption full accounts made up to 31 March 2017
21 November 2017Total exemption full accounts made up to 31 March 2017
21 March 2017Confirmation statement made on 17 March 2017 with updates
21 March 2017Confirmation statement made on 17 March 2017 with updates
5 December 2016Total exemption full accounts made up to 31 March 2016
5 December 2016Total exemption full accounts made up to 31 March 2016
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
10 February 2015Director's details changed for Mr Dean Mervyn Coleman on 10 February 2015
10 February 2015Director's details changed for Mr Mark David Lawson on 10 February 2015
10 February 2015Director's details changed for Mr Mark David Lawson on 10 February 2015
10 February 2015Director's details changed for Mr Dean Mervyn Coleman on 10 February 2015
15 July 2014Total exemption small company accounts made up to 31 March 2014
15 July 2014Total exemption small company accounts made up to 31 March 2014
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
20 November 2013Total exemption small company accounts made up to 31 March 2013
20 November 2013Total exemption small company accounts made up to 31 March 2013
29 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
29 April 2013Registered office address changed from C/O C/O Cooke Webster & Co 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET United Kingdom on 29 April 2013
29 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
29 April 2013Registered office address changed from C/O C/O Cooke Webster & Co 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET United Kingdom on 29 April 2013
30 November 2012Total exemption small company accounts made up to 31 March 2012
30 November 2012Total exemption small company accounts made up to 31 March 2012
21 March 2012Registered office address changed from C/O Cooke Webster & Co 26 Priestgate Barton-upon- Humber Lincolnshire DN18 5ET United Kingdom on 21 March 2012
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
21 March 2012Registered office address changed from C/O Cooke Webster & Co 26 Priestgate Barton-upon- Humber Lincolnshire DN18 5ET United Kingdom on 21 March 2012
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
17 March 2011Incorporation
17 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing