About

Registered Number: 04389826
Date of Incorporation: 07/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Rexmanor Building Ltd was registered on 07 March 2002 and are based in Great Chesterford, Essex, it's status is listed as "Active". We don't know the number of employees at this business. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Judith Anne 31 July 2019 - 1
BRADBURY, Michelle 13 May 2002 18 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HSA BOOKKEEPING LTD 01 March 2009 - 1
BRADBURY, Paul 13 May 2002 01 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 09 March 2020
PSC04 - N/A 15 August 2019
CH01 - Change of particulars for director 15 August 2019
CH01 - Change of particulars for director 14 August 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 30 July 2019
PSC04 - N/A 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 24 March 2015
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363s - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
287 - Change in situation or address of Registered Office 18 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.