About

Registered Number: 04443336
Date of Incorporation: 21/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Edmunds Cottage Uplands Road, Gee Cross, Hyde, Cheshire, SK14 3AG

 

R. G. Bexon & Co Ltd was founded on 21 May 2002 and are based in Cheshire, it has a status of "Active". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the R. G. Bexon & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEXON, Ronald George 21 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BEXON, Elizabeth 21 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 12 June 2017
MR01 - N/A 28 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 17 March 2016
AA01 - Change of accounting reference date 07 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 03 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 06 July 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 04 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 27 June 2002
225 - Change of Accounting Reference Date 27 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.