BV 1 LIMITED



Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 15/07/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
15 CROWSLEY ROAD
SHIPLAKE
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 3JU
ENGLAND

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
CRAZIES HALL CRAZIES HILL
WARGRAVE
READING
BERKSHIRE
RG10 8LY
UNITED KINGDOM

View Document

09/04/149 April 2014 SAIL ADDRESS CHANGED FROM:
CRAZIES HALL CRAZIES HILL
WARGRAVE
READING
BERKSHIRE
RG10 8LY
UNITED KINGDOM

View Document

15/07/1315 July 2013 15/07/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ANDREW DAVID LAW

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER SMEE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

16/01/1316 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/07/1215 July 2012 15/07/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR. ROGER GUY SMEE

View Document

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR WILLIAM QUENTIN JONES

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 15 July 2011

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM CRAZIES HALL CRAZIES HILL WARGRAVE READING BERKSHIRE RG10 8LY UNITED KINGDOM

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK GREENWOOD

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 15 July 2010

View Document

04/02/104 February 2010 SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/02/104 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM KILNBROOK HOUSE ROSEKILN LANE READING BERKSHIRE RG2 0BY UK

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ABERNEITHY GREENWOOD / 01/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUENTIN JONES / 02/02/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK GREENWOOD

View Document

26/11/0926 November 2009 AUDITOR'S RESIGNATION

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 15/07/09

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK LAURENCE

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL JONES

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 4TH FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED MARK AUBREY SEYMOUR LAURENCE

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS BERNARD

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 15/07/08

View Document



22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE BADER

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 15/07/07

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 15/07/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NC INC ALREADY ADJUSTED 08/02/06

View Document

15/02/0615 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 S386 DISP APP AUDS 08/02/06

View Document

15/02/0615 February 2006 S366A DISP HOLDING AGM 08/02/06

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 � NC 100/1000 08/02/0

View Document

15/02/0615 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/067 February 2006 COMPANY NAME CHANGED HACKREMCO (NO. 2319) LIMITED CERTIFICATE ISSUED ON 07/02/06

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company