Bevan Funnell Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-10-31 | |
Trade Debtors | £68,874 | -85.68% |
Employees | £3 | -33.34% |
SWANN FURNITURE GROUP LIMITED
Company type | Private Limited Company, Active |
Company Number | 05945993 |
Record last updated | Friday, November 17, 2023 11:10:20 AM UTC |
Official Address | Kent House 60 Priory Street Vauxhall There are 7 companies registered at this street |
Locality | Vauxhall |
Region | England |
Postal Code | TN92AH |
Sector | Manufacture of other furniture |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 25, 2023 | Resignation of one Secretary (a man) |  |
Financials | Jul 31, 2017 | Annual accounts |  |
Registry | Jan 9, 2017 | Change of particulars for director |  |
Registry | Jan 6, 2017 | Change of particulars for director 2598927... |  |
Registry | Jan 6, 2017 | Change of particulars for director |  |
Registry | Nov 25, 2016 | Confirmation statement made , with updates |  |
Registry | Sep 25, 2016 | Three appointments: 3 men |  |
Financials | Jul 29, 2016 | Annual accounts |  |
Registry | Oct 27, 2015 | Annual return |  |
Financials | Jul 28, 2015 | Annual accounts |  |
Registry | Dec 10, 2014 | Annual return |  |
Registry | Dec 10, 2014 | Change of registered office address |  |
Financials | Jul 24, 2014 | Annual accounts |  |
Financials | Oct 31, 2013 | Annual accounts 2591590... |  |
Registry | Oct 22, 2013 | Annual return |  |
Registry | Dec 4, 2012 | Annual return 2589588... |  |
Financials | Aug 2, 2012 | Annual accounts |  |
Registry | Dec 23, 2011 | Particulars of a mortgage or charge |  |
Registry | Sep 30, 2011 | Annual return |  |
Registry | Sep 29, 2011 | Change of registered office address |  |
Registry | Aug 24, 2011 | Company name change |  |
Registry | Aug 24, 2011 | Change of name certificate |  |
Registry | Aug 8, 2011 | Change of name 10 |  |
Registry | Aug 8, 2011 | Notice of change of name nm01 - resolution |  |
Financials | Aug 3, 2011 | Annual accounts |  |
Registry | Oct 25, 2010 | Annual return |  |
Registry | Oct 25, 2010 | Change of particulars for director |  |
Registry | Oct 25, 2010 | Change of particulars for director 2645328... |  |
Registry | Oct 25, 2010 | Change of particulars for secretary |  |
Registry | Oct 25, 2010 | Change of particulars for director |  |
Financials | Aug 6, 2010 | Annual accounts |  |
Registry | Oct 1, 2009 | Annual return |  |
Financials | Aug 26, 2009 | Annual accounts |  |
Registry | Oct 16, 2008 | Annual return |  |
Financials | Sep 1, 2008 | Annual accounts |  |
Registry | Oct 30, 2007 | Annual return |  |
Registry | Aug 9, 2007 | Change of accounting reference date |  |
Registry | Jan 26, 2007 | Particulars of a mortgage or charge |  |
Registry | Sep 25, 2006 | Two appointments: 2 men |  |