BEXMINSTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

28/04/2528 April 2025 Termination of appointment of Marilyn Diana Widdows as a secretary on 2025-04-23

View Document

23/04/2523 April 2025 Change of details for Mr Jeremy Hugh Widdows as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Cessation of Marilyn Diana Widdows as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Marilyn Diana Widdows as a director on 2025-04-23

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

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

View Accounts

30/04/2430 April 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

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

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MRS MARILYN DIANA WIDDOWS / 18/09/2019

View Document

18/09/1918 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN DIANA WIDDOWS / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HUGH WIDDOWS / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN DIANA WIDDOWS / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY HUGH WIDDOWS / 18/09/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

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

View Accounts

06/03/196 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY HUGH WIDDOWS / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN DIANA WIDDOWS / 26/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARILYN DIANA WIDDOWS / 26/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HUGH WIDDOWS / 26/07/2018

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN DIANA WIDDOWS / 26/07/2018

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013617690004

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY WIDDOWS

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN DIANA WIDDOWS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/07/1125 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARILYN WIDDOWS / 23/07/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WIDDOWS / 23/07/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: WINCHCOMBE HOUSE 123-126 BARTHOLOMEW STREET NEWBURY BERKS RG14 5BN

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

14/07/9414 July 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

31/07/9031 July 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/10/8911 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

10/10/8810 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: 5 LONDON ROAD NEWBURY BERKSHIRE RG13 1JL

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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