BARVAE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07568974 |
Category | Private Limited Company |
Incorporated | 17 Mar 2011 |
Age | 13 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BARVAE HOLDINGS LIMITED is an active private limited company with number 07568974. It was incorporated 13 years, 4 months, 17 days ago, on 17 March 2011. The company address is Routec (Gb) Ltd Borwick Drive Routec (Gb) Ltd Borwick Drive, Beverley, HU17 0HQ, East Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Moxon
Appointment date: 2023-09-27
Documents
Appoint person director company with name date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Mary Moxon
Appointment date: 2023-09-27
Documents
Change to a person with significant control
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-07-20
Psc name: Barvae Group Limited
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-20
Old address: C/O Routec Gb Ltd Borwick Drive Beverley North Humberside HU17 0HQ
New address: Routec (Gb) Ltd Borwick Drive Grovehill Road Beverley East Yorkshire HU17 0HQ
Documents
Change person director company with change date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-20
Officer name: Mr Dean Mervyn Coleman
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark David Lawson
Cessation date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Mervyn Coleman
Cessation date: 2018-04-30
Documents
Notification of a person with significant control
Date: 08 Apr 2019
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Barvae Group Limited
Notification date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-23
Officer name: Mr Dean Mervyn Coleman
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-23
Psc name: Mr Dean Mervyn Coleman
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark David Lawson
Termination date: 2018-02-05
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-10
Officer name: Mr Dean Mervyn Coleman
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-10
Officer name: Mr Mark David Lawson
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-29
Old address: C/O C/O Cooke Webster & Co 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: C/O Cooke Webster & Co 26 Priestgate Barton-upon- Humber Lincolnshire DN18 5ET United Kingdom
Documents
Some Companies
23 THE BARONS MANAGEMENT LIMITED
23 THE BARONS,MIDDLESEX,TW1 2AP
Number: | 03877417 |
Status: | ACTIVE |
Category: | Private Limited Company |
24/7 LIFTING SOLUTIONS LIMITED
UNITS 1 - 5,WORTLEY,LS12 1HZ
Number: | 09500590 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 11854710 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELDS THE COMMON,NORWICH,NR15 1YQ
Number: | 09453368 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC4A 4AD
Number: | 10200317 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,SELKIRK,TD7 4BZ
Number: | SC624504 |
Status: | ACTIVE |
Category: | Private Limited Company |