Advanced company searchLink opens in new window

BEXLEY RESURFACING & BUILDING LTD

Company number 07385562

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)
11 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
01 Oct 2016 AD01 Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9JE to Eagle House Cranleigh Close South Croydon Surrey CR2 9LH on 1 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
30 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 10
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
06 Nov 2014 CH01 Director's details changed for Mr Bobby Ray Bryant on 1 June 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013