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

Beach Hut World Ltd

Documents

Total Documents92
Total Pages333

Filing History

31 August 2023Micro company accounts made up to 30 November 2022
15 August 2023Confirmation statement made on 11 June 2023 with updates
30 June 2023Termination of appointment of Barry James Sprules as a director on 19 June 2023
30 June 2023Cessation of Barry James Sprules as a person with significant control on 30 June 2023
30 June 2023Termination of appointment of Barry Sprules as a secretary on 21 June 2023
30 June 2023Notification of Linda Sprules as a person with significant control on 30 June 2023
30 June 2023Appointment of Mrs Linda Mary Sprules as a director on 15 June 2023
31 August 2022Micro company accounts made up to 30 November 2021
23 June 2022Confirmation statement made on 11 June 2022 with updates
22 June 2022Appointment of Mr Barry Sprules as a secretary on 22 June 2022
22 June 2022Termination of appointment of Linda Mary Sprules as a secretary on 21 June 2022
22 June 2022Cessation of Linda Mary Sprules as a person with significant control on 21 June 2022
30 August 2021Micro company accounts made up to 30 November 2020
1 July 2021Confirmation statement made on 11 June 2021 with no updates
30 November 2020Micro company accounts made up to 30 November 2019
5 August 2020Confirmation statement made on 11 June 2020 with no updates
30 August 2019Micro company accounts made up to 30 November 2018
11 August 2019Confirmation statement made on 11 June 2019 with no updates
31 August 2018Micro company accounts made up to 30 November 2017
23 July 2018Confirmation statement made on 11 June 2018 with no updates
31 August 2017Micro company accounts made up to 30 November 2016
31 August 2017Micro company accounts made up to 30 November 2016
27 June 2017Notification of Barry James Sprules as a person with significant control on 6 April 2016
27 June 2017Notification of Barry James Sprules as a person with significant control on 6 April 2016
27 June 2017Cessation of Barry James Sprules as a person with significant control on 6 April 2016
27 June 2017Cessation of Barry James Sprule as a person with significant control on 27 June 2017
25 June 2017Confirmation statement made on 11 June 2017 with updates
25 June 2017Confirmation statement made on 11 June 2017 with updates
24 June 2017Registered office address changed from Welstra Crowborough Hill Crowborough TN6 2EA England to Drey House Lordings Lane West Chiltington Pulborough West Sussex RH20 2QU on 24 June 2017
24 June 2017Registered office address changed from Welstra Crowborough Hill Crowborough TN6 2EA England to Drey House Lordings Lane West Chiltington Pulborough West Sussex RH20 2QU on 24 June 2017
30 September 2016Total exemption small company accounts made up to 30 November 2015
30 September 2016Total exemption small company accounts made up to 30 November 2015
7 September 2016Director's details changed for Mr Barry James Sprules on 1 September 2016
7 September 2016Secretary's details changed for Mrs Linda Mary Sprules on 1 September 2016
7 September 2016Secretary's details changed for Mrs Linda Mary Sprules on 1 September 2016
7 September 2016Secretary's details changed for Mrs Linda Mary Sprules on 1 September 2016
7 September 2016Secretary's details changed for Mrs Linda Mary Sprules on 1 September 2016
7 September 2016Director's details changed for Mr Barry James Sprules on 1 September 2016
7 September 2016Registered office address changed from 15 Godstone Road Old Oxted Surrey RH8 9JS to Welstra Crowborough Hill Crowborough TN6 2EA on 7 September 2016
7 September 2016Registered office address changed from 15 Godstone Road Old Oxted Surrey RH8 9JS to Welstra Crowborough Hill Crowborough TN6 2EA on 7 September 2016
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
29 August 2015Total exemption small company accounts made up to 30 November 2014
29 August 2015Total exemption small company accounts made up to 30 November 2014
27 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 200
27 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 200
9 January 2015Total exemption small company accounts made up to 30 November 2013
9 January 2015Total exemption small company accounts made up to 30 November 2013
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
31 August 2013Total exemption small company accounts made up to 30 November 2012
31 August 2013Total exemption small company accounts made up to 30 November 2012
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
29 August 2012Total exemption small company accounts made up to 30 November 2011
29 August 2012Total exemption small company accounts made up to 30 November 2011
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
31 August 2011Total exemption small company accounts made up to 30 November 2010
31 August 2011Total exemption small company accounts made up to 30 November 2010
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
2 September 2010Total exemption small company accounts made up to 30 November 2009
2 September 2010Total exemption small company accounts made up to 30 November 2009
11 June 2010Director's details changed for Mr Barry James Sprules on 11 June 2010
11 June 2010Director's details changed for Mr Barry James Sprules on 11 June 2010
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
11 June 2010Secretary's details changed for Mrs Linda Mary Sprules on 11 June 2010
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
11 June 2010Secretary's details changed for Mrs Linda Mary Sprules on 11 June 2010
1 October 2009Total exemption small company accounts made up to 30 November 2008
1 October 2009Total exemption small company accounts made up to 30 November 2008
9 July 2009Return made up to 11/06/09; full list of members
9 July 2009Return made up to 11/06/09; full list of members
5 February 2009Total exemption small company accounts made up to 30 November 2007
5 February 2009Total exemption small company accounts made up to 30 November 2007
21 December 2008Total exemption small company accounts made up to 30 November 2006
21 December 2008Total exemption small company accounts made up to 30 November 2006
7 July 2008Return made up to 11/06/08; full list of members
7 July 2008Return made up to 11/06/08; full list of members
29 June 2007Return made up to 11/06/07; full list of members
29 June 2007Return made up to 11/06/07; full list of members
16 October 2006Total exemption small company accounts made up to 30 November 2005
16 October 2006Total exemption small company accounts made up to 30 November 2005
21 July 2006Return made up to 11/06/06; full list of members
21 July 2006Return made up to 11/06/06; full list of members
17 March 2006Accounting reference date extended from 30/06/05 to 30/11/05
17 March 2006Accounting reference date extended from 30/06/05 to 30/11/05
14 July 2005Return made up to 11/06/05; full list of members
14 July 2005Return made up to 11/06/05; full list of members
11 June 2004Incorporation
11 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed