Advanced company searchLink opens in new window

BEMIX C.I.C.

Company number 04567984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ COMMUNITY INTEREST COMPANY converted to a cio 09/06/2023
08 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 31 July 2022
17 Feb 2023 MR01 Registration of charge 045679840001, created on 13 February 2023
25 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
09 Jun 2022 AD01 Registered office address changed from Office 12 5-7 Marshwood B P Marshwood Close Canterbury Kent CT1 1DX England to Office 44 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 9 June 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
21 Oct 2021 AD01 Registered office address changed from Unit 3 Roper Yard Roper Road Canterbury CT2 7ER England to Office 12 5-7 Marshwood B P Marshwood Close Canterbury Kent CT1 1DX on 21 October 2021
21 Jun 2021 TM01 Termination of appointment of Tina Beverley Walker as a director on 12 June 2021
15 Jun 2021 TM01 Termination of appointment of Louise Mary Allen as a director on 15 June 2021
13 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
06 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
22 Jan 2020 AA01 Current accounting period extended from 31 March 2020 to 31 July 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
17 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
06 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-22
06 Jun 2018 CONNOT Change of name notice
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 AP01 Appointment of Mrs Anne-Marie Lillis as a director on 27 November 2017
18 Dec 2017 AP01 Appointment of Miss Michelle Huggins as a director on 27 November 2017
18 Dec 2017 TM01 Termination of appointment of Richard Michael Murrells as a director on 4 December 2017
20 Nov 2017 AD01 Registered office address changed from Unit 3 Roper Yard Unit 3 Roper Yard Roper Road Canterbury Kent CT2 7ER to Unit 3 Roper Yard Roper Road Canterbury CT2 7ER on 20 November 2017