BXM EXPEDITIONS LIMITED

Unit 4 Axis Business Centre Unit 4 Axis Business Centre, Swindon, SN5 7YS, Wiltshire, England
StatusACTIVE
Company No.09584842
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

BXM EXPEDITIONS LIMITED is an active private limited company with number 09584842. It was incorporated 9 years, 1 month, 8 days ago, on 11 May 2015. The company address is Unit 4 Axis Business Centre Unit 4 Axis Business Centre, Swindon, SN5 7YS, Wiltshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ben Maxfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mr Ben Maxfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: Unit 5 Axis Business Centre Westmead Industrial Estate Swindon Wiltshire SN5 7YS United Kingdom

Change date: 2023-02-21

New address: Unit 4 Axis Business Centre Westmead Trading Estate Swindon Wiltshire SN5 7YS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Maxfield

Change date: 2022-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-23

Old address: Green Banks 24 the Hill Merrywalks Stroud Gloucestershire GL5 4EP United Kingdom

New address: Unit 5 Axis Business Centre Westmead Industrial Estate Swindon Wiltshire SN5 7YS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2021

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Maxfield

Change date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Maxfield

Change date: 2019-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-30

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

New address: Green Banks 24 the Hill Merrywalks Stroud Gloucestershire GL5 4EP

Old address: 123 Knowlands Knowlands Highworth Swindon SN6 7NE England

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM PROPERTY PURCHASE LTD

67 LARKIN GARDENS,HIGHAM FERRERS,NN10 8PE

Number:10068001
Status:ACTIVE
Category:Private Limited Company

CABSCREENS TAXI ADVERTISING LIMITED

4 TUMMEL GREEN, EAST MAINS,GLASGOW,G74 4AJ

Number:SC285484
Status:ACTIVE
Category:Private Limited Company

CD HOTEL MANAGEMENT LIMITED

THE ROYAL HOTEL,WHITLEY BAY,NE26 1AP

Number:10697574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILLION DOLLAR AVIATION LTD.

11 LAURUS WALK,LEE-ON-THE-SOLENT,PO13 8JA

Number:11108195
Status:ACTIVE
Category:Private Limited Company

PROBAS LLP

BELA VISTA,BEDNALL,ST17 0SE

Number:OC324026
Status:ACTIVE
Category:Limited Liability Partnership

STUDIO SIAFU LIMITED

WYVERN HOUSE,GREAT BOOKHAM,KT23 3PD

Number:06889155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source