BEXMOOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

10/01/2310 January 2023 Satisfaction of charge 036984900004 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 1 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 3 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 036984900008 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 036984900007 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 036984900006 in full

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036984900005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036984900008

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036984900007

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036984900006

View Document

22/04/1722 April 2017 DIRECTOR APPOINTED MRS SUSAN ANNE COLLINS

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MRS SUSAN ANNE COLLINS

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN COLLINS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VIVIAN NEWMAN / 27/01/2015

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036984900005

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036984900004

View Document

28/01/1428 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 ADOPT ARTICLES 28/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY APPOINTED JOHN EDWARD COLLINS

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DAVIES

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM VENTURE COURT WATERSIDE BUSINESS PARK VALLEY WAY ENTERPRISE PARK SWANSEA SA6 8QP

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH JACKSON-THOMAS

View Document

04/03/114 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS

View Document

09/03/109 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VIVIAN NEWMAN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE JACKSON-THOMAS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD COLLINS / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WAYNE DAVIES / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WAYNE DAVIES / 27/10/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PENNY

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM COPPER COURT PHOENIX WAY ENTERPRISE PARK, LLANSAMLET SWANSEA WEST GLAMORGAN SA7 9EH

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 DIRECTOR APPOINTED PAUL VIVIAN NEWMAN

View Document

09/07/089 July 2008 DIRECTOR APPOINTED SARAH JANE JACKSON-THOMAS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED JOHN EDWARD COLLINS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED KEITH THOMAS

View Document

09/07/089 July 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PENNY / 04/03/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 19/07/06 TO 31/03/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/07/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/07/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/07/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/07/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/07/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 19/07/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 19/07/00

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: COPPER COURT ENTERPRISE PARK, LLANSAMLET, SWANSEA WEST GLAMORGAN SA7 9EH

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 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