Advanced company searchLink opens in new window

BEXMOOR LIMITED

Company number 03698490

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)
22 Apr 2017 TM02 Termination of appointment of John Edward Collins as a secretary on 22 April 2017
22 Apr 2017 AP03 Appointment of Mrs Susan Anne Collins as a secretary on 22 April 2017
22 Apr 2017 AP01 Appointment of Mrs Susan Anne Collins as a director on 22 April 2017
25 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 56
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 56
27 Jan 2015 CH01 Director's details changed for Mr Paul Vivian Newman on 27 January 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jul 2014 MR01 Registration of charge 036984900005, created on 2 July 2014
05 Jul 2014 MR01 Registration of charge 036984900004, created on 2 July 2014
28 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 56
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
11 Nov 2011 AP03 Appointment of John Edward Collins as a secretary
10 Nov 2011 TM02 Termination of appointment of Christopher Davies as a secretary
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AD01 Registered office address changed from Venture Court Waterside Business Park Valley Way Enterprise Park Swansea SA6 8QP on 25 May 2011
25 May 2011 TM01 Termination of appointment of Christopher Davies as a director
25 May 2011 TM01 Termination of appointment of Sarah Jackson-Thomas as a director
04 Mar 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders