BEXBUILD DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegister(s) moved to registered inspection location Gillcrest Greystoke Penrith CA11 0UQ

View Document

28/07/2528 July 2025 NewRegister inspection address has been changed to Gillcrest Greystoke Penrith CA11 0UQ

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

17/03/2517 March 2025 Notification of Carr Properties (Holdings) Ltd as a person with significant control on 2025-03-12

View Document

17/03/2517 March 2025 Cessation of Bd Group Limited as a person with significant control on 2025-03-12

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Termination of appointment of Philip Mark Shapiro as a director on 2024-11-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Director's details changed for Mr Philip Mark Shapiro on 2024-07-18

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Appointment of Mr Benjamin Jonathon Shapiro as a director on 2023-11-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Termination of appointment of Elizabeth Lea Shapiro as a director on 2023-07-18

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/03/1920 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS ELIZABETH LEA SHAPIRO

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 2 ORIEL COURT ASHFIELD ROAD SALE CHESHIRE M33 7DF

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE RUSHTON / 26/09/2013

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 SOLVENCY STATEMENT DATED 26/09/11

View Document

30/09/1130 September 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/1130 September 2011 REDUCE ISSUED CAPITAL 26/09/2011

View Document

30/09/1130 September 2011 30/09/11 STATEMENT OF CAPITAL GBP 4000

View Document

30/09/1130 September 2011 STATEMENT BY DIRECTORS

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHAPIRO

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/10/0512 October 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/10/0512 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 REREG PLC-PRI 29/09/05

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9628 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: THIRD FLOOR, FOUNTAIN HOUSE 83 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/12/939 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 FORM 429 DEC

View Document

27/04/9327 April 1993 £ SR [email protected] 29/12/92

View Document

27/04/9327 April 1993 £ SR [email protected] 19/10/92

View Document

27/04/9327 April 1993 £ SR [email protected] 10/08/92

View Document

27/04/9327 April 1993 £ SR [email protected] 02/11/92

View Document

27/04/9327 April 1993 £ SR [email protected] 24/08/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/9214 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 RETURN MADE UP TO 02/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9123 September 1991 £ IC 2232753/2092753 08/08/91 £ SR [email protected]=140000

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 02/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/905 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/90

View Document

25/05/9025 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 SHARES AGREEMENT OTC

View Document

04/01/904 January 1990 SHARES AGREEMENT OTC

View Document

05/12/895 December 1989 NC INC ALREADY ADJUSTED 23/10/89

View Document

05/12/895 December 1989 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/891 December 1989 RE AGT080889 23/10/89

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: ST JAMESS COURT 30 BROWN STREET MANCHESTER M2 2JF

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 SHARES AGREEMENT OTC

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8915 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8915 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8915 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 SHARES AGREEMENT OTC

View Document

20/10/8820 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

29/03/8829 March 1988 WD 24/02/88 AD 25/01/88-02/02/88 PREMIUM £ SI [email protected]=119168 £ IC 358000/477168

View Document

29/03/8829 March 1988 WD 24/02/88 AD 25/01/88--------- £ SI [email protected]=751881 £ IC 477168/1229049

View Document

22/02/8822 February 1988 NC INC ALREADY ADJUSTED

View Document

22/02/8822 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/88

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8830 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 RETURN MADE UP TO 17/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/03/8721 March 1987 REGISTERED OFFICE CHANGED ON 21/03/87 FROM: 53 FOUNTAIN STREET MANCHESTER M2 2AN

View Document

01/11/861 November 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/10/8628 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8416 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/84

View Document

28/11/8328 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASIF AHMED LTD


  • 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