BEXSTONE LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Micro company accounts made up to 2023-12-31

View Document

03/02/253 February 2025 Change of details for Lindhill Properties Limited as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Gary John Fitzpatrick on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mrs Hilary Fitzpatrick on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-02-03

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Change of details for a person with significant control

View Document

25/02/2225 February 2022 Director's details changed for Mr Gary John Fitzpatrick on 2021-10-06

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Director's details changed for Mr Gary John Fitzpatrick on 2021-04-29

View Document

25/06/2125 June 2021 Director's details changed for Mrs Hilary Fitzpatrick on 2021-04-29

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

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

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIERRA INVESTMENTS LIMITED

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDHILL PROPERTIES LIMITED

View Document

21/05/2021 May 2020 CESSATION OF GARY JOHN FITZPATRICK AS A PSC

View Document

21/05/2021 May 2020 CESSATION OF HILARY FITZPATRICK AS A PSC

View Document

21/05/2021 May 2020 16/03/20 STATEMENT OF CAPITAL GBP 10000

View Document

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

View Accounts

23/05/1923 May 2019 DIRECTOR APPOINTED MRS HILARY FITZPATRICK

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR GARY JOHN FITZPATRICK

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN FITZPATRICK

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY FITZPATRICK

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY FITZPATRICK / 16/05/2019

View Document

23/05/1923 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 2

View Document

17/05/1917 May 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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