REX BOUSFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Director's details changed for Mr Robert James Thompson on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Daniel Nicholas Mcnerney on 2023-01-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

02/11/202 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES THOMPSON / 01/12/2019

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BASHFORD

View Document

27/02/1927 February 2019 CESSATION OF MARGARET DOREEN BOUSFIELD AS A PSC

View Document

27/02/1927 February 2019 CESSATION OF SIGRID BOUSFIELD AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEE LIMITED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW ENGLAND

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS MCNERNEY / 11/02/2019

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRETT BALDWYN

View Document

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

View Accounts

08/02/188 February 2018 DIRECTOR APPOINTED MR DANIEL NICHOLAS MCNERNEY

View Document

27/01/1827 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ELLIS

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE ELLIS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FIELDING

View Document

17/03/1717 March 2017 29/01/17 STATEMENT OF CAPITAL GBP 118108

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 119572

View Document

08/09/168 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 119572

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/02/1618 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 121036

View Document

18/02/1618 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 121036

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 SAIL ADDRESS CHANGED FROM: RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ UNITED KINGDOM

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK SMITH

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS MICHELLE ELLIS

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR ROBERT JAMES THOMPSON

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR GRAHAM PETER FIELDING

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR BRETT WILFRED BALDWYN

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS CHRISTINE ANN BASHFORD

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS

View Document

26/07/1426 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

26/07/1426 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID THOMPSON / 01/09/2013

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOUSFIELD

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ELLIS / 01/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID THOMPSON / 01/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOUSFIELD / 01/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GRIFFITHS / 01/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GRAHAM SMITH / 01/12/2011

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GRAHAM SMITH / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOUSFIELD / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID THOMPSON / 01/10/2009

View Document

20/01/1020 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMPSON / 15/11/2008

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 SECRETARY APPOINTED MICHELLE ELLIS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY PETER GRIFFITHS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM HOLLAND ROAD HURST GREEN OXTED SURREY RH8 9BD

View Document

31/01/0831 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 £ IC 126919/122500 12/08/05 £ SR 4419@1=4419

View Document

22/08/0522 August 2005 £ IC 125955/122500 31/01/05 £ SR 3455@1=3455

View Document

22/08/0522 August 2005 £ SR 5510@1 31/03/04

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 £ SR 5455@1 09/09/03

View Document

01/02/041 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/912 January 1991 £ NC 100000/200000 12/12

View Document

10/12/9010 December 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/12/9010 December 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: REX HOUSE 16-18 LONDON RD HORSHAM SUSSEX

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

03/12/853 December 1985 MEMORANDUM OF ASSOCIATION

View Document

05/07/825 July 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/499 November 1949 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/49

View Document

25/09/3725 September 1937 CERTIFICATE OF INCORPORATION

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