About

Registered Number: 03280700
Date of Incorporation: 19/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire, SN11 9PX

 

Bex Design & Print Ltd was founded on 19 November 1996 and has its registered office in Calne. Currently we aren't aware of the number of employees at the the company. Bex Design & Print Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARD, Elizabeth Mary 01 May 1999 - 1
CHESHIRE, Nigel Leonard 24 February 1999 05 July 2001 1
RAIKES MAY, Amanda Jane 01 May 1999 30 April 2001 1
RAIKES-MAY, Steven Christopher 19 November 1996 30 April 2001 1
SNELL, Matthew Christopher 23 July 2009 03 February 2010 1
Secretary Name Appointed Resigned Total Appointments
OCCLESHAW, Susan Margaret 19 November 1996 01 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 05 September 2018
MR04 - N/A 04 July 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 22 October 2014
CERTNM - Change of name certificate 16 October 2014
CONNOT - N/A 16 October 2014
RESOLUTIONS - N/A 16 June 2014
RESOLUTIONS - N/A 16 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2014
CC04 - Statement of companies objects 16 June 2014
SH08 - Notice of name or other designation of class of shares 16 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 12 January 2012
CH03 - Change of particulars for secretary 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 05 November 2010
SH01 - Return of Allotment of shares 05 November 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
SH01 - Return of Allotment of shares 11 June 2010
TM01 - Termination of appointment of director 16 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 15 December 2009
AR01 - Annual Return 11 December 2009
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 19 October 2009
RESOLUTIONS - N/A 23 September 2009
RESOLUTIONS - N/A 23 September 2009
RESOLUTIONS - N/A 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
123 - Notice of increase in nominal capital 23 September 2009
363a - Annual Return 28 November 2008
353 - Register of members 28 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 02 March 2007
363a - Annual Return 07 December 2006
395 - Particulars of a mortgage or charge 11 August 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 01 December 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 19 September 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 13 December 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 02 April 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
363s - Annual Return 17 November 1998
225 - Change of Accounting Reference Date 23 April 1998
AA - Annual Accounts 23 April 1998
CERTNM - Change of name certificate 08 December 1997
225 - Change of Accounting Reference Date 28 November 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1997
363s - Annual Return 20 November 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.