BEXLEY DEAF GROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

24/05/2424 May 2024 Registered office address changed from 20 Whitehall Lane Erith Kent DA8 2DH to The Learning & Enterprise College 5 Brampton Road Bexleyheath Kent DA7 4EZ on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

19/06/2319 June 2023 Appointment of Mr Belliappa Konganda as a director on 2023-06-10

View Document

19/06/2319 June 2023 Termination of appointment of Michael Colget as a director on 2023-06-10

View Document

19/06/2319 June 2023 Appointment of Ms Oyin Rogers as a director on 2023-06-10

View Document

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

View Accounts

09/11/229 November 2022 Termination of appointment of Maria Goddard as a director on 2022-11-03

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Termination of appointment of Brian Dietz as a director on 2021-11-23

View Document

26/10/2126 October 2021 Appointment of Mr Nikolas Somerset Murley as a director on 2021-10-25

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

12/12/2012 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MS MELANIE ISABEL PORTE

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR BRIAN DIETZ

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MR DAVID FOOT

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR BARRY HARTWELL

View Document

07/08/207 August 2020 SECRETARY APPOINTED MS TANIA BUSHELL

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MS MARIA GODDARD

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR MARK RAYMOND GATELY

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR BALKAR THIND

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

24/02/1924 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY HARTWELL

View Document

24/02/1924 February 2019 SECRETARY APPOINTED MR DAVID FOOT

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY BARRY HARTWELL

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL COLGET

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR IVY HAY

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 23/06/16 NO MEMBER LIST

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 23/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR BARRY JOHN HARTWELL

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY JANETTE NIMMO

View Document

21/07/1421 July 2014 23/06/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 23/06/13 NO MEMBER LIST

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 23/06/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 23/06/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARTWELL / 24/11/2009

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD BORROWMAN

View Document

21/07/1021 July 2010 23/06/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS IVY HAY

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR BERNARD BORROWMAN

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN GRIBBLE

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARTWELL / 27/06/2008

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 23/06/08

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 23/06/07

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 23/06/06

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 23/06/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 ANNUAL RETURN MADE UP TO 23/06/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 ANNUAL RETURN MADE UP TO 23/06/03

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 ANNUAL RETURN MADE UP TO 23/06/02

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 ANNUAL RETURN MADE UP TO 23/06/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 ANNUAL RETURN MADE UP TO 23/06/00

View Document

16/08/9916 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 ANNUAL RETURN MADE UP TO 23/06/99

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 ANNUAL RETURN MADE UP TO 23/06/98

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/07/974 July 1997 ANNUAL RETURN MADE UP TO 23/06/97

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/09/968 September 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/03/96

View Document

14/08/9614 August 1996 ANNUAL RETURN MADE UP TO 23/06/96

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/07/9526 July 1995 ANNUAL RETURN MADE UP TO 23/06/95

View Document

23/06/9423 June 1994 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