Download leads from Nexok and grow your business. Find out more

35 Amherst Road, Bexhill Ltd.

Documents

Total Documents148
Total Pages842

Filing History

15 March 2024Total exemption full accounts made up to 31 August 2023
28 August 2023Confirmation statement made on 27 August 2023 with no updates
20 May 2023Total exemption full accounts made up to 31 August 2022
27 August 2022Confirmation statement made on 27 August 2022 with no updates
19 May 2022Total exemption full accounts made up to 31 August 2021
27 August 2021Confirmation statement made on 27 August 2021 with no updates
5 July 2021Total exemption full accounts made up to 31 August 2020
1 September 2020Confirmation statement made on 27 August 2020 with no updates
14 May 2020Total exemption full accounts made up to 31 August 2019
2 September 2019Confirmation statement made on 27 August 2019 with no updates
24 May 2019Total exemption full accounts made up to 31 August 2018
30 August 2018Confirmation statement made on 27 August 2018 with no updates
16 May 2018Total exemption full accounts made up to 31 August 2017
9 September 2017Confirmation statement made on 27 August 2017 with no updates
9 September 2017Confirmation statement made on 27 August 2017 with no updates
10 May 2017Total exemption full accounts made up to 31 August 2016
10 May 2017Total exemption full accounts made up to 31 August 2016
5 September 2016Confirmation statement made on 27 August 2016 with updates
5 September 2016Confirmation statement made on 27 August 2016 with updates
5 May 2016Total exemption full accounts made up to 31 August 2015
5 May 2016Total exemption full accounts made up to 31 August 2015
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
21 September 2015Termination of appointment of Rafal Parda as a director on 9 January 2015
21 September 2015Termination of appointment of Rafal Parda as a director on 9 January 2015
21 September 2015Termination of appointment of Rafal Parda as a director on 9 January 2015
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
20 May 2015Total exemption full accounts made up to 31 August 2014
20 May 2015Total exemption full accounts made up to 31 August 2014
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
13 May 2014Total exemption full accounts made up to 31 August 2013
13 May 2014Total exemption full accounts made up to 31 August 2013
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
27 August 2013Director's details changed for Rafal Parda on 1 February 2013
27 August 2013Director's details changed for Rafal Parda on 1 February 2013
28 June 2013Total exemption full accounts made up to 31 August 2012
28 June 2013Total exemption full accounts made up to 31 August 2012
1 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
1 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
1 June 2012Total exemption full accounts made up to 31 August 2011
1 June 2012Total exemption full accounts made up to 31 August 2011
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders
15 August 2011Termination of appointment of Peter Winchester as a director
15 August 2011Termination of appointment of Peter Winchester as a secretary
15 August 2011Termination of appointment of Peter Winchester as a secretary
15 August 2011Termination of appointment of Peter Winchester as a director
15 August 2011Appointment of Mr Tim James Fuller as a secretary
15 August 2011Appointment of Mr Tim James Fuller as a secretary
15 August 2011Registered office address changed from 11 Clavering Walk Cooden Bexhill East Sussex TN39 4TW on 15 August 2011
15 August 2011Registered office address changed from 11 Clavering Walk Cooden Bexhill East Sussex TN39 4TW on 15 August 2011
15 March 2011Total exemption full accounts made up to 31 August 2010
15 March 2011Total exemption full accounts made up to 31 August 2010
11 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
11 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
11 September 2010Director's details changed for Mr Jason Poor on 27 August 2010
11 September 2010Director's details changed for Mr Peter John Winchester on 27 August 2010
11 September 2010Director's details changed for Mr Peter John Winchester on 27 August 2010
11 September 2010Director's details changed for Mr Jason Poor on 27 August 2010
11 September 2010Director's details changed for Rafal Parda on 27 August 2010
11 September 2010Director's details changed for Rafal Parda on 27 August 2010
20 May 2010Total exemption full accounts made up to 31 August 2009
20 May 2010Total exemption full accounts made up to 31 August 2009
14 September 2009Return made up to 27/08/09; full list of members
14 September 2009Return made up to 27/08/09; full list of members
14 September 2009Appointment terminated director phillip poor
14 September 2009Director appointed mr jason poor
14 September 2009Appointment terminated director phillip poor
14 September 2009Director appointed mr jason poor
25 April 2009Total exemption full accounts made up to 31 August 2008
25 April 2009Total exemption full accounts made up to 31 August 2008
22 September 2008Return made up to 27/08/08; full list of members
22 September 2008Director and secretary's change of particulars / peter winchester / 01/08/2008
22 September 2008Director and secretary's change of particulars / peter winchester / 01/08/2008
22 September 2008Return made up to 27/08/08; full list of members
12 February 2008Total exemption full accounts made up to 31 August 2007
12 February 2008Total exemption full accounts made up to 31 August 2007
26 September 2007Return made up to 27/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
26 September 2007Return made up to 27/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
20 September 2007New secretary appointed
20 September 2007New secretary appointed
27 June 2007Total exemption full accounts made up to 31 August 2006
27 June 2007Total exemption full accounts made up to 31 August 2006
11 June 2007Registered office changed on 11/06/07 from: 2 pebble cottages western road pevensey bay east sussex BN24 6HG
11 June 2007Secretary resigned;director resigned
11 June 2007Registered office changed on 11/06/07 from: 2 pebble cottages western road pevensey bay east sussex BN24 6HG
11 June 2007New director appointed
11 June 2007Secretary resigned;director resigned
11 June 2007New director appointed
27 September 2006New director appointed
27 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
27 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
27 September 2006New director appointed
20 June 2006Total exemption full accounts made up to 31 August 2005
20 June 2006Total exemption full accounts made up to 31 August 2005
4 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
4 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2005Total exemption full accounts made up to 31 August 2004
22 March 2005Total exemption full accounts made up to 31 August 2004
19 January 2005Total exemption full accounts made up to 31 August 2003
19 January 2005Total exemption full accounts made up to 31 August 2003
30 November 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 November 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 June 2003Total exemption full accounts made up to 31 August 2002
30 June 2003Total exemption full accounts made up to 31 August 2002
28 August 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 August 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
3 July 2002Total exemption full accounts made up to 31 August 2001
3 July 2002Total exemption full accounts made up to 31 August 2001
29 August 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/01
29 August 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/01
11 June 2001Accounts for a small company made up to 31 August 2000
11 June 2001Accounts for a small company made up to 31 August 2000
13 November 2000Director resigned
13 November 2000Director resigned
19 October 2000New director appointed
19 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director resigned
19 October 2000New director appointed
19 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director resigned
7 July 2000New director appointed
7 July 2000Director resigned
7 July 2000Director resigned
7 July 2000New director appointed
13 March 2000Accounts for a small company made up to 31 August 1999
13 March 2000Accounts for a small company made up to 31 August 1999
13 September 1999Return made up to 27/08/99; no change of members
13 September 1999Return made up to 27/08/99; no change of members
28 June 1999Accounts for a small company made up to 31 August 1998
28 June 1999Accounts for a small company made up to 31 August 1998
15 September 1998New secretary appointed
15 September 1998New secretary appointed
7 September 1998Registered office changed on 07/09/98 from: 35 amherst road bexhill on sea east sussex TN40 1QN
7 September 1998Director's particulars changed
7 September 1998Secretary resigned
7 September 1998Secretary resigned
7 September 1998Return made up to 27/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
7 September 1998Registered office changed on 07/09/98 from: 35 amherst road bexhill on sea east sussex TN40 1QN
7 September 1998New director appointed
7 September 1998Director's particulars changed
7 September 1998New director appointed
7 September 1998Return made up to 27/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
1 September 1997Secretary resigned
1 September 1997Secretary resigned
27 August 1997Incorporation
27 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing