BEXHILL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

23/07/2423 July 2024 Change of details for Mr Vikas Gupta as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 152 Nelson Road Twickenham TW2 7BU England to 152 Nelson Road Twickenham TW2 7BU on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Vikas Gupta on 2024-07-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-05-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-04-30 to 2022-05-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

18/10/2118 October 2021 Change of details for Mr Vikas Gupta as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Director's details changed for Mr Vikas Gupta on 2021-10-01

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM UNIT 94 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN KT3 3ST UNITED KINGDOM

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

20/03/1920 March 2019 CESSATION OF NARRINDA GUPTA AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF VINOD GUPTA AS A PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR NARRINDER GUPTA

View Document

12/02/1912 February 2019 01/05/18 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/09/1814 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS GUPTA / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR VIKAS GUPTA / 23/07/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM C/O OPTIMISE ACCOUNTANTS LIMITED 2D DERBY ROAD SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5HS UNITED KINGDOM

View Document

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

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100987310002

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100987310001

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100987310001

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100987310002

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NARRINDA GUPTA / 02/04/2016

View Document

02/04/162 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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