BEWL BRIDGE ROWING CLUB

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/11/2430 November 2024 Resolutions

View Document

25/09/2425 September 2024 Director's details changed for Mr Crawford Burden on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr David Burdett Morten on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr Lawrence Meredith Williams on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Crawford Burden as a director on 2024-09-22

View Document

25/09/2425 September 2024 Appointment of Mr David Burdett Morten as a director on 2024-09-22

View Document

25/09/2425 September 2024 Appointment of Mr Lawrence Meredith Williams as a director on 2024-09-22

View Document

25/09/2425 September 2024 Termination of appointment of Christopher John Richard Willis as a director on 2024-09-22

View Document

25/09/2425 September 2024 Termination of appointment of Ian Christopher Bailey as a director on 2024-09-22

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Registered office address changed from The Old Mill Amhurst Bank Road Pembury Tunbridge Wells Kent TN2 4AP England to 16 Delaware Drive St. Leonards-on-Sea TN37 7TJ on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from 16 Delaware Drive St. Leonards-on-Sea TN37 7TJ England to 16 Delaware Drive St. Leonards-on-Sea TN37 7TJ on 2024-05-29

View Document

30/04/2430 April 2024 Termination of appointment of Robert Langley Purves as a secretary on 2024-04-27

View Document

30/04/2430 April 2024 Termination of appointment of Robert Langley Purves as a director on 2024-04-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Appointment of Mr Christopher Michael Wynne as a secretary on 2024-04-27

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

09/01/249 January 2024 Appointment of Mr Christopher Michael Wynne as a director on 2023-11-19

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Director's details changed for Christopher John Richard Willis on 2023-04-08

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

10/04/2310 April 2023 Director's details changed for Mr Alastair James Burns on 2023-04-08

View Document

03/11/223 November 2022 Termination of appointment of Rowena Louise Suthers as a secretary on 2022-10-23

View Document

29/10/2229 October 2022 Appointment of Mr Alastair James Burns as a director on 2022-10-23

View Document

29/10/2229 October 2022 Termination of appointment of Angus Robert Lockhart Bogle as a director on 2022-10-23

View Document

29/10/2229 October 2022 Registered office address changed from Brightling Cottage Hollingrove Lane Brightling East Sussex TN32 5HU England to The Old Mill Amhurst Bank Road Pembury Tunbridge Wells Kent TN2 4AP on 2022-10-29

View Document

29/10/2229 October 2022 Appointment of Dr Robert Langley Purves as a secretary on 2022-10-23

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/07/204 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM THE OLD MILL AMHURST BANK ROAD PEMBURY TUNBRIDGE WELLS KENT TN2 4AP ENGLAND

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MS ROWENA LOUISE SUTHERS

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT PURVES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 ADOPT ARTICLES 14/05/2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR IAN CHRISTOPHER BAILEY

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK NORTHWOOD

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM SANDSTONE HOUSE NEVILL PARK TUNBRIDGE WELLS KENT TN4 8NW

View Document

04/05/164 May 2016 08/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/04/1519 April 2015 08/04/15 NO MEMBER LIST

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 ALTER ARTICLES 28/06/2014

View Document

11/08/1411 August 2014 ARTICLES OF ASSOCIATION

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR ROBERT LANGLEY PURVES

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MR ROBERT LANGLEY PURVES

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR LENE NORTHWOOD

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY LENE NORTHWOOD

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 08/04/14 NO MEMBER LIST

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM SAILING CLUBHOUSE BEWL WATER NEW LAMBERHURST TUNBRIDGE WELLS KENT TN3 8JH

View Document

25/11/1325 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 08/04/13 NO MEMBER LIST

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED ANGUS ROBERT LOCKHART BOGLE

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN TEALE

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MARK DAVID NORTHWOOD

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED LENE MOLLEBYGGER NORTHWOOD

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN TEALE

View Document

13/07/1213 July 2012 SECRETARY APPOINTED LENE MOLLEBYGGER NORTHWOOD

View Document

05/07/125 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 08/04/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 08/04/11 NO MEMBER LIST

View Document

29/05/1129 May 2011 SECRETARY APPOINTED MR MARTIN ANDREW TEALE

View Document

29/05/1129 May 2011 DIRECTOR APPOINTED MR MARTIN ANDREW TEALE

View Document

29/05/1129 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAWHOOD

View Document

29/05/1129 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MAWHOOD

View Document

19/08/1019 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/05/1010 May 2010 08/04/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM THE CLUBHOUSE BEWL WATER NEW LAMBERHURST TUNBRIDGE WELLS KENT TN3 8JH

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RICHARD WILLIS / 08/04/2010

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

06/06/086 June 2008 COMPANY BUSINESS 26/05/2008

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 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