About

Registered Number: 03589356
Date of Incorporation: 29/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 190 Oxford Street, Swansea, Glamorgan, SA1 3JA

 

B. J. Bevan Home Improvements Ltd was founded on 29 June 1998 and are based in Glamorgan, it's status is listed as "Active". We don't currently know the number of employees at B. J. Bevan Home Improvements Ltd. Bevan, Caroline Jayne, Bevan, Martin John, Bevan, Maureen, Bevan, Bryan John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Martin John 29 June 1998 - 1
BEVAN, Bryan John 29 June 1998 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Caroline Jayne 01 July 2005 - 1
BEVAN, Maureen 29 June 1998 01 July 2005 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 July 2019
PSC01 - N/A 26 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 30 July 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 23 August 1999
395 - Particulars of a mortgage or charge 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.