BEXFIELD DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Change of details for Mr Ryan Hudson as a person with significant control on 2022-01-21

View Document

01/02/221 February 2022 Change of details for Mr Malcolm Hill as a person with significant control on 2022-01-12

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

27/01/2227 January 2022 Director's details changed for Mr Malcolm Hill on 2022-01-12

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HILL / 11/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROY JOHN HUDSON / 11/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN HUDSON / 11/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM HILL / 11/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN HUDSON / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUDSON / 11/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM CHURCHDALE COTTAGE 76 WOLSELEY ROAD RUGELEY STAFFORDSHIRE WS15 2ES UNITED KINGDOM

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROY JOHN HUDSON / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUDSON / 11/12/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM UNIT 1 CANAL VIEW BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UY

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HILL / 29/01/2018

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN HUDSON

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN HUDSON / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROY JOHN HUDSON / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM HILL / 29/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUDSON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUDSON / 19/04/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM HILL

View Document

12/04/1112 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HUDSON / 01/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 1 CANAL VIEW BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UY

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM BIMEC HOUSE THE LEVELS RUGELEY STAFFORD STAFFS WS15 1RD

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM HILL / 01/10/2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM ROBIN HILL WOOD LANE UTTOXETER STAFFORDSHIRE ST14 8BE

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: LIBBYS 45 BOW STREET RUGELEY WV1V 2DG

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company