BAVEMUND LIMITED

04917583
THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 2 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 2 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 2 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2021 accounts Annual Accounts 2 Buy now
18 Jan 2021 accounts Annual Accounts 3 Buy now
19 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2020 officers Appointment of director (Mr Richard Alan Dennis Baverstock) 2 Buy now
17 Nov 2020 officers Change of particulars for director (Mrs Tanja Wasmund) 2 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 accounts Annual Accounts 2 Buy now
15 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 accounts Annual Accounts 2 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 officers Change of particulars for director (Tanja Wasmund) 2 Buy now
14 Dec 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
08 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
02 Sep 2015 accounts Annual Accounts 2 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
15 Sep 2014 accounts Annual Accounts 2 Buy now
06 Nov 2013 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 2 Buy now
26 Nov 2012 annual-return Annual Return 3 Buy now
20 Jul 2012 officers Termination of appointment of secretary (L4 You Co Sec Ltd) 1 Buy now
05 Mar 2012 accounts Annual Accounts 2 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 2 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
19 May 2010 accounts Annual Accounts 2 Buy now
21 Oct 2009 annual-return Annual Return 4 Buy now
02 Jan 2009 accounts Annual Accounts 2 Buy now
03 Dec 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 2 Buy now
04 Dec 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
15 Nov 2007 accounts Annual Accounts 2 Buy now
20 Nov 2006 annual-return Return made up to 01/10/06; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 1 Buy now
03 Jan 2006 annual-return Return made up to 01/10/05; full list of members 2 Buy now
13 Sep 2005 accounts Annual Accounts 1 Buy now
06 Dec 2004 annual-return Return made up to 28/09/04; full list of members 6 Buy now
30 Oct 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
13 Oct 2003 officers Director resigned 1 Buy now
13 Oct 2003 officers New director appointed 1 Buy now
01 Oct 2003 incorporation Incorporation Company 13 Buy now