BESSACARR PROPERTIES LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/08/2331 August 2023 Full accounts made up to 2023-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Cessation of David Drew Wylie as a person with significant control on 2021-10-01

View Document

23/02/2223 February 2022 Cessation of Steven Roy Edgworth as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

11/10/2111 October 2021 Full accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Termination of appointment of Steven Roy Edgworth as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of David Drew Wylie as a director on 2021-10-01

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK WYLIE / 26/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WYKES / 26/10/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYLIE / 26/10/2014

View Document

21/08/1421 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1315 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

31/10/1331 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WESTERMAN

View Document

03/07/133 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 1500

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/1229 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

12/11/1212 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR STEVEN ROY EDGWORTH

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

11/11/1011 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYLIE / 26/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK WYLIE / 26/10/2009

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WESTERMAN / 26/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/0817 January 2008 RETURN MADE UP TO 26/10/07; CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: G OFFICE CHANGED 23/09/07 UNIT 6 HOLMEROYD ROAD BENTLEY MOOR LANE CARCROFT COMMON IND ESTATE CARCROFT DONCASTOR SOUTH YORKSHIRE DN6 7BH

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 C/O ARTHUR WIGGLESWORTH & CO SPRINGFIELD HOUSE SOUTH PARADE, DONCASTER SOUTH YORKSHIRE DN1 2EG

View Document

04/12/064 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07

View Document

09/12/059 December 2005 NC INC ALREADY ADJUSTED 26/10/05

View Document

24/11/0524 November 2005 � NC 1000/1500 26/10/0

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 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