About

Registered Number: 03826869
Date of Incorporation: 17/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: W4 5PY, Suite 139, The Lightbox 111 Power Road, Chiswick, London, International, W4 5PY,

 

Bvs Training Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Royston George 17 August 1999 12 January 2004 1
BOND, Sally 12 January 2004 06 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BOND, Luke Royston 06 October 2000 30 October 2007 1
MAHENDRAN, Rajendran 30 October 2007 05 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 28 August 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 30 May 2019
CH03 - Change of particulars for secretary 26 February 2019
CH01 - Change of particulars for director 22 February 2019
PSC04 - N/A 21 February 2019
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 08 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 26 August 2004
CERTNM - Change of name certificate 12 May 2004
AA - Annual Accounts 13 February 2004
AA - Annual Accounts 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 20 September 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 11 October 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.