BEXHILL COMMUNITY BUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Brian John Drayson as a director on 2025-08-25

View Document

22/07/2522 July 2025 NewAppointment of Mrs Jenny Seares as a director on 2025-07-08

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Termination of appointment of Elsie White as a director on 2025-04-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Appointment of Mrs Lynn Moira Langlands as a director on 2024-11-20

View Document

06/08/246 August 2024 Appointment of Mr Anthony Robert Loftus as a director on 2024-08-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Lynn Moira Langlands as a director on 2024-06-30

View Document

25/04/2425 April 2024 Appointment of Mrs Sandra Ann Warcup as a director on 2024-04-10

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

29/06/2329 June 2023 Appointment of Mr Adrian Smale as a director on 2023-04-11

View Document

24/04/2324 April 2023 Termination of appointment of Paul Brett as a director on 2023-04-11

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Patrick William Lee as a secretary on 2022-03-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Secretary's details changed for Mr Patrick William Lee on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Patrick William Lee on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 20 Havelock Road Hastings TN34 1BP England to Unit 2 Beeching Close Bexhill on Sea East Sussex TN39 3YF on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Andrew Lindsay Hymans on 2021-12-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR WINIFRED DOUCH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR DAVID EVERISS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 47 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3JY ENGLAND

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PENNY

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART HARDIE

View Document

15/10/1915 October 2019 CESSATION OF MATTHEW JOHN PENNY AS A PSC

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MRS LYNN LANGLANDS

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR BRIAN CANN

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWCHIN

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR BRIAN DRAYSON

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR JOHN PACITTI

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR STUART HARDIE

View Document

19/06/1919 June 2019 CESSATION OF IAN LAWRANCE HARRIS AS A PSC

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH PARSONS

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN PENNY

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN LOVELL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR KEITH DAVID HOWCHIN

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MALLETT

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR KENNETH JOHN PARSONS

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH HARWOOD

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK DOUCH

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR ANDREW LINDSAY HYMANS

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR MATTHEW JOHN PENNY

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM OLD BANK CHAMBERS BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

23/07/1523 July 2015 14/07/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 14/07/14 NO MEMBER LIST

View Document

03/06/143 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 14/07/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 14/07/12 NO MEMBER LIST

View Document

07/06/127 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR PETER DRUCE MALLETT

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 25 SACKVILLE ROAD BEXHILL ON SEA EAST SUSSEX TN39 3JD

View Document

18/07/1118 July 2011 14/07/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK DOUCH / 14/07/2010

View Document

02/08/102 August 2010 14/07/10 NO MEMBER LIST

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED SALLY DOUCH / 14/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM LEE / 14/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES LOVELL / 24/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HARRIS / 14/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM HARWOOD / 14/07/2010

View Document

25/05/1025 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

14/05/0914 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 14/07/08

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED WINIFRED SALLY DOUCH

View Document

07/05/087 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 14/07/07

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 14/07/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 14/07/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 ANNUAL RETURN MADE UP TO 13/08/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 ANNUAL RETURN MADE UP TO 13/08/02

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 ANNUAL RETURN MADE UP TO 13/08/01

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/006 September 2000 ANNUAL RETURN MADE UP TO 13/08/00

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/08/9913 August 1999 ANNUAL RETURN MADE UP TO 13/08/99

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9818 August 1998 ANNUAL RETURN MADE UP TO 13/08/98

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 ANNUAL RETURN MADE UP TO 20/08/97

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 ANNUAL RETURN MADE UP TO 20/08/96

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9514 August 1995 ANNUAL RETURN MADE UP TO 20/08/95

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 ANNUAL RETURN MADE UP TO 20/08/94

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/931 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 ANNUAL RETURN MADE UP TO 20/08/93

View Document

01/09/921 September 1992 ANNUAL RETURN MADE UP TO 20/08/92

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/09/915 September 1991 ANNUAL RETURN MADE UP TO 20/08/91

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 ANNUAL RETURN MADE UP TO 20/08/90

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 ANNUAL RETURN MADE UP TO 23/08/89

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 ANNUAL RETURN MADE UP TO 13/09/88

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 ANNUAL RETURN MADE UP TO 27/08/87

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/11/8626 November 1986 ANNUAL RETURN MADE UP TO 27/10/86

View Document

30/10/8630 October 1986 NEW DIRECTOR APPOINTED

View Document

01/09/801 September 1980 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