About

Registered Number: 00331922
Date of Incorporation: 25/09/1937 (86 years and 7 months ago)
Company Status: Active
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP,

 

Rex Bousfield Ltd was registered on 25 September 1937, it's status at Companies House is "Active". Mcnerney, Daniel Nicholas, Bashford, Christine Ann, Fielding, Graham Peter are listed as the directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNERNEY, Daniel Nicholas 01 February 2018 - 1
BASHFORD, Christine Ann 01 September 2014 28 February 2019 1
FIELDING, Graham Peter 01 September 2014 07 July 2017 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
CH01 - Change of particulars for director 09 January 2020
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 28 February 2019
PSC02 - N/A 27 February 2019
PSC07 - N/A 27 February 2019
PSC07 - N/A 27 February 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 11 February 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 20 April 2018
AP01 - Appointment of director 08 February 2018
MR04 - N/A 27 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 December 2017
TM02 - Termination of appointment of secretary 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 02 August 2017
SH06 - Notice of cancellation of shares 17 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 December 2016
SH06 - Notice of cancellation of shares 08 September 2016
SH06 - Notice of cancellation of shares 08 September 2016
MR04 - N/A 20 June 2016
MR04 - N/A 20 June 2016
SH06 - Notice of cancellation of shares 18 February 2016
SH06 - Notice of cancellation of shares 18 February 2016
SH03 - Return of purchase of own shares 18 February 2016
SH03 - Return of purchase of own shares 18 February 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 06 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2015
AD01 - Change of registered office address 07 July 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 11 September 2014
MR05 - N/A 26 July 2014
MR05 - N/A 26 July 2014
MR04 - N/A 18 July 2014
MR04 - N/A 18 July 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 06 September 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 14 May 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 31 January 2008
AAMD - Amended Accounts 01 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 26 January 2006
169 - Return by a company purchasing its own shares 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
169 - Return by a company purchasing its own shares 22 August 2005
169 - Return by a company purchasing its own shares 22 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363a - Annual Return 24 May 2005
AA - Annual Accounts 03 February 2005
169 - Return by a company purchasing its own shares 01 April 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 29 January 2004
AA - Annual Accounts 05 February 2003
363a - Annual Return 22 January 2003
AA - Annual Accounts 01 June 2002
363a - Annual Return 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
395 - Particulars of a mortgage or charge 17 August 2001
363a - Annual Return 30 January 2001
AA - Annual Accounts 25 January 2001
395 - Particulars of a mortgage or charge 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 03 February 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
AA - Annual Accounts 25 November 1998
363a - Annual Return 25 January 1998
AA - Annual Accounts 13 November 1997
363a - Annual Return 17 February 1997
AA - Annual Accounts 28 November 1996
363x - Annual Return 15 February 1996
AA - Annual Accounts 04 February 1996
363x - Annual Return 07 February 1995
AA - Annual Accounts 26 January 1995
363x - Annual Return 09 February 1994
AA - Annual Accounts 06 February 1994
288 - N/A 20 April 1993
363x - Annual Return 10 March 1993
AA - Annual Accounts 01 February 1993
363x - Annual Return 17 March 1992
AA - Annual Accounts 24 January 1992
288 - N/A 29 July 1991
AA - Annual Accounts 21 May 1991
363x - Annual Return 08 May 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
MEM/ARTS - N/A 02 January 1991
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 10 December 1990
353a - Register of members in non-legible form 10 December 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
395 - Particulars of a mortgage or charge 08 December 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 10 June 1988
363 - Annual Return 01 March 1988
288 - N/A 02 December 1987
288 - N/A 02 December 1987
287 - Change in situation or address of Registered Office 11 April 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 27 February 1987
MEM/ARTS - N/A 03 December 1985
395 - Particulars of a mortgage or charge 05 July 1982
CERTNM - Change of name certificate 09 November 1949
MISC - Miscellaneous document 25 September 1937

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 August 2005 Outstanding

N/A

Legal mortgage 10 August 2001 Fully Satisfied

N/A

Legal mortgage 23 August 2000 Fully Satisfied

N/A

Legal mortgage 24 November 1989 Fully Satisfied

N/A

Agreement 15 October 1985 Fully Satisfied

N/A

Agreement 12 August 1985 Fully Satisfied

N/A

Debenture 29 June 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.