BEXLEY VILLAGE METALS LIMITED
Status | ACTIVE |
Company No. | 10340435 |
Category | Private Limited Company |
Incorporated | 22 Aug 2016 |
Age | 7 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BEXLEY VILLAGE METALS LIMITED is an active private limited company with number 10340435. It was incorporated 7 years, 8 months, 12 days ago, on 22 August 2016. The company address is 57-59 Bexley High Street, Bexley, DA5 1AB, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company current shortened
Date: 30 Jan 2023
Action Date: 29 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-29
Made up date: 2022-01-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Change to a person with significant control
Date: 16 Nov 2020
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-17
Psc name: Mr Franklyn Haward-Taylor
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-17
Officer name: Mr Franklyn Haward- Taylor
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-01-30
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 27 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-27
Psc name: Mr Franklyn Taylor
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 17 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-17
Psc name: Mr Franklyn Taylor
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 17 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Franklyn Taylor
Change date: 2018-03-17
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company current shortened
Date: 22 May 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-08-31
Documents
Legacy
Date: 08 Dec 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr franklyn haward- taylor
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Second filing capital allotment shares
Date: 24 Oct 2017
Action Date: 26 Aug 2016
Category: Capital
Type: RP04SH01
Date: 2016-08-26
Capital : 2 GBP
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 27 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Franklyn Taylor
Change date: 2016-08-27
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 27 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-27
Psc name: John Taylor
Documents
Change person director company with change date
Date: 05 Oct 2017
Action Date: 27 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-27
Officer name: Mr John Taylor
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 27 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franklyn Haward- Taylor
Change date: 2016-08-27
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 27 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Franklyn Taylor
Change date: 2016-08-27
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Capital allotment shares
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2016-08-26
Documents
Change person director company with change date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-26
Officer name: Mr Franklyn Taylor
Documents
Some Companies
THE COURTYARD, SHOREHAM ROAD,STEYNING,BN44 3TN
Number: | 00777643 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH LANE NUNTHORPE MANAGEMENT COMPANY LIMITED
FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL
Number: | 10763825 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLIFFORD ROAD,BOURNEMOUTH,BH9 1SN
Number: | 09327587 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 CHAPEL LANE SANDS,BUCKINGHAMSHIRE,HP12 4BS
Number: | 04596857 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10363044 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B OLD STREET BAILIE GATE INDUSTRIAL ESTATE,WIMBORNE,BH21 4DB
Number: | 05607098 |
Status: | ACTIVE |
Category: | Private Limited Company |