RUFFLES BEXLEY LTD

Company Documents

DateDescription
15/11/2415 November 2024 Registered office address changed from The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU England to The Butchers Arms Blounts Court Road Sonning Common Reading RG4 9RS on 2024-11-15

View Document

26/02/2426 February 2024 Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU on 2024-02-26

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/06/1928 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / NICOLA BARNES / 09/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA BARNES / 09/10/2018

View Document

06/09/186 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED LAURA ELLEN LOCKWOOD

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/04/1710 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA VAUGHAN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA BARNES / 04/03/2013

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED LAURA VAUGHAN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY LAURA VAUGHAN

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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