ALDWICK BAY MANAGEMENT LIMITED



Company Documents

DateDescription
27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/05/2220 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
21/05/2121 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LYNDEN MOORE / 16/04/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID LYNDON MOORE / 18/02/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID LYNDON MOORE / 16/04/2021

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 1 TITHE BARN COURT ALDWICK BAY ESTATE BOGNOR REGIS WEST SUSSEX PO21 4EZ ENGLAND

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNDEN MOORE / 16/04/2021

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
24/02/2124 February 2021 SECRETARY APPOINTED MR DAVID LYNDEN MOORE

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR DAVID LYNDEN MOORE

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ASHLEY / 18/02/2021

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LYNDEN MOORE

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, SECRETARY ANN ASHLEY

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL OTTERSON

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 10 TITHE BARN COURT BOGNOR REGIS PO21 4EZ ENGLAND

View Document

10/02/2110 February 2021 SECRETARY APPOINTED MRS ANN ASHLEY

View Document

10/02/2110 February 2021 CESSATION OF PAUL JOHN JAMES OTTERSON AS A PSC

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY PAUL OTTERSON

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR EIRWEN MOORE

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MRS EIRWEN MAIR MOORE

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR DAVID LYNDEN MOORE

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 4 TITHE BARN COURT ALDWICK BOGNOR REGIS WEST SUSSEX PO21 4EZ

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS ANN ASHLEY

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR PAUL JOHN JAMES OTTERSON

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MR PAUL JOHN JAMES OTTERSON

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN JAMES OTTERSON

View Document

16/08/1716 August 2017 CESSATION OF ROGER JOHN SUMMERS AS A PSC

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER SUMMERS

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY ROGER SUMMERS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PARMINTER

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PARMINTER

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
28/04/1628 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN SUMMERS / 01/10/2009

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SUMMERS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED ROGER JOHN SUMMERS

View Document

24/04/1524 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD HEPHER

View Document

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MARINA PARMINTER / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD EDWIN HEPHER / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JOHN ERNEST DALLYN PARMINTER / 01/10/2009

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document



13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/04/07; CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/05/056 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 1 TITHE BARN COURT ALDWICK BAY ESTATE BOGNOR REGIS WEST SUSSEX PO21 4EZ

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/04/9723 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 9 TITHE BARN COURT ALDWICK BAY BOGNOR REGIS WEST SUSSEX PO21 4EZ

View Document

17/04/9617 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 19/04/95; CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 19/04/95; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/04/9327 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9225 April 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/05/9117 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/903 September 1990 RETURN MADE UP TO 05/08/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/08/8914 August 1989 RETURN MADE UP TO 05/08/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/08/8830 August 1988 RETURN MADE UP TO 06/08/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/09/8715 September 1987 RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/08/8622 August 1986 RETURN MADE UP TO 09/08/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/03/7429 March 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/7429 March 1974 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company