- Company Overview for BEXLEY HOMES SOUTH WEST LIMITED (06147214)
- Filing history for BEXLEY HOMES SOUTH WEST LIMITED (06147214)
- People for BEXLEY HOMES SOUTH WEST LIMITED (06147214)
- Charges for BEXLEY HOMES SOUTH WEST LIMITED (06147214)
- More for BEXLEY HOMES SOUTH WEST LIMITED (06147214)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2022 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB England to 5 Brayford Square London E1 0SG on 28 September 2022 | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2022 | PSC07 | Cessation of John Malcolm Williams as a person with significant control on 5 September 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of John Malcolm Williams as a director on 5 September 2022 | |
09 Sep 2022 | PSC07 | Cessation of Pierre Alun Williams as a person with significant control on 1 April 2022 | |
04 Sep 2022 | DS01 | Application to strike the company off the register | |
04 May 2022 | AA | Micro company accounts made up to 30 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
21 May 2021 | AA | Micro company accounts made up to 30 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
04 Jun 2020 | AA | Micro company accounts made up to 30 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
10 Mar 2020 | PSC04 | Change of details for Mr John Malcolm Williams as a person with significant control on 1 March 2017 | |
10 Mar 2020 | PSC01 | Notification of Pierre Alun Williams as a person with significant control on 1 March 2017 | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
05 Jun 2018 | AA | Unaudited abridged accounts made up to 30 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
01 Nov 2017 | AA | Unaudited abridged accounts made up to 30 March 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 210 Upper Richmond Road London SW15 6NP to 3 Warners Mill Silks Way Braintree CM7 3GB on 10 October 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 March 2015 |