About

Registered Number: 07649135
Date of Incorporation: 26/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Parker House, Tanyard Lane, Bexley, Kent, DA5 1AH

 

Bewley Ltd was registered on 26 May 2011, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, John Richard 26 May 2011 - 1
COX, Philip Thomas 08 July 2013 17 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 05 October 2018
RESOLUTIONS - N/A 27 November 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 18 October 2017
CH01 - Change of particulars for director 11 October 2017
PSC04 - N/A 10 October 2017
AD01 - Change of registered office address 24 August 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CH01 - Change of particulars for director 11 November 2016
CH01 - Change of particulars for director 10 November 2016
CS01 - N/A 10 November 2016
AD01 - Change of registered office address 09 November 2016
TM01 - Termination of appointment of director 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 11 March 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AR01 - Annual Return 09 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA01 - Change of accounting reference date 20 February 2014
SH01 - Return of Allotment of shares 25 October 2013
AR01 - Annual Return 24 October 2013
SH01 - Return of Allotment of shares 24 October 2013
AP01 - Appointment of director 01 August 2013
CH01 - Change of particulars for director 25 July 2013
AR01 - Annual Return 04 July 2013
RESOLUTIONS - N/A 19 June 2013
SH01 - Return of Allotment of shares 12 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 02 August 2012
NEWINC - New incorporation documents 26 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.