Advanced company searchLink opens in new window

BEXWELL ROAD MANAGEMENT COMPANY LIMITED

Company number 07719942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 BONA Bona Vacantia disclaimer
30 Nov 2023 BONA Bona Vacantia disclaimer
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 8
15 Jul 2014 TM01 Termination of appointment of Alan Reginald Alfred Johnson as a director on 10 April 2014
14 Mar 2014 AP01 Appointment of Mr Robert James Rix as a director
14 Mar 2014 AD01 Registered office address changed from Sandy Lane Farm 49 Downham Road Denver, Downham Market Norfolk PE38 0DF on 14 March 2014
13 Mar 2014 TM01 Termination of appointment of Philip Rowe as a director
13 Mar 2014 AP01 Appointment of Alan Reginald Alfred Johnson as a director
24 Feb 2014 AP01 Appointment of Gillian Mary Vickerage as a director
24 Feb 2014 AP01 Appointment of Clive Paul Nottingham as a director
06 Dec 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
06 Dec 2013 AA Accounts for a dormant company made up to 31 July 2013
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 November 2013
  • GBP 8
14 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
23 Oct 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
15 Aug 2011 AP01 Appointment of Philip Keith Rowe as a director
15 Aug 2011 TM01 Termination of appointment of Lynn Hughes as a director
27 Jul 2011 NEWINC Incorporation