About

Registered Number: 04331309
Date of Incorporation: 29/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Fleetway, Fleet Way, Cardiff, CF11 8TY

 

Having been setup in 2001, D M Bevan Group Ltd have registered office in Cardiff, it's status is listed as "Active". The companies director is listed as Mctaggart, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCTAGGART, Richard 29 November 2001 12 March 2002 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 November 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 November 2015
AD01 - Change of registered office address 22 August 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 28 November 2014
SH01 - Return of Allotment of shares 23 April 2014
MR01 - N/A 18 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 November 2008
CERTNM - Change of name certificate 23 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 24 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2005
353 - Register of members 24 November 2005
287 - Change in situation or address of Registered Office 24 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 21 February 2003
225 - Change of Accounting Reference Date 18 February 2003
363s - Annual Return 20 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
SA - Shares agreement 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
123 - Notice of increase in nominal capital 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

A registered charge 13 May 2014 Outstanding

N/A

A registered charge 06 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.