BEXLEY ARCHAEOLOGICAL GROUP

Company Documents

DateDescription
01/06/251 June 2025 Termination of appointment of Martin Baker as a director on 2025-05-15

View Document

01/06/251 June 2025 Appointment of Mrs Clare Lodge as a director on 2025-05-15

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/08/2431 August 2024 Appointment of Mrs Pauline Ann Whittle as a director on 2024-08-18

View Document

25/02/2425 February 2024 Micro company accounts made up to 2023-12-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

22/07/2322 July 2023 Micro company accounts made up to 2022-12-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

15/01/2315 January 2023 Termination of appointment of Alison Tracy Burnal as a secretary on 2022-10-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Appointment of Ms Federica Spagnoletti as a secretary on 2022-10-22

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 SECRETARY APPOINTED MISS ALISON TRACY BURNAL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN TAYLOR

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 SECRETARY APPOINTED DR STEPHEN TAYLOR

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY MARYON SHADDOCK

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 12/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY STEVE GIFFIN

View Document

15/04/1515 April 2015 12/02/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MRS MARYON SHADDOCK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ACWORTH

View Document

28/02/1428 February 2014 12/02/14 NO MEMBER LIST

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 12/02/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA ELLIOTT

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE GUYTON

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVE GIFFIN / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MICHAEL ACWORTH / 09/03/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 12/02/12 NO MEMBER LIST

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR MARTIN BAKER

View Document

21/04/1121 April 2011 12/02/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR BERYL ROSE

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA SCHNAAR

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR IRENE HARWOOD

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR STEVE GIFFIN

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY IRENE HARWOOD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN NOBLE

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN SCHNAAR / 15/03/2010

View Document

15/03/1015 March 2010 12/02/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL JUNE ROSE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE GUYTON / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MICHAEL ACWORTH / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE BEATRICE HARWOOD / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN ELLIOTT / 15/03/2010

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 12/02/07

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 8 HEATHFIELD HOUSE ELIOT PLACE BLACKHEATH LONDON SE3 0QW

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 9 WILLERSLEY AVENUE SIDCUP KENT DA15 9EJ

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: LENHAM 10 HAMILTON ROAD SIDCUP KENT DA15 7HB

View Document

09/03/039 March 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 ANNUAL RETURN MADE UP TO 12/02/02

View Document

26/11/0126 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 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