OLD AMBULANCE STATION (BEXHILL) LTD

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Change of name notice

View Document

18/06/2418 June 2024 Certificate of change of name

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 TERMINATE DIR APPOINTMENT

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE YOUNG

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM EYNSHAM HALL NORTH LEIGH WITNEY OXFORDSHIRE OX29 6PN UNITED KINGDOM

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / CATHEDRAL HOTELS (HOLDINGS) LIMITED / 26/04/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIES WALL / 14/02/2018

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM ST. THOMAS'S CHURCH ST. THOMAS STREET LONDON SE1 9RY

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MILLER

View Document

27/11/1527 November 2015 SECRETARY APPOINTED MICHELLE ELIZABETH YOUNG

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR JEREMY FRANCIES WALL

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STOREY

View Document

20/04/1520 April 2015 SECTION 519 COMPANIES ACT 2006

View Document

01/12/141 December 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

01/12/141 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/12/141 December 2014 SECRETARY APPOINTED DAVID RAYMOND MILLER

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BENNETT

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BENNETT

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN O'REILLY

View Document

09/09/149 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1412 May 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/05/1412 May 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/05/1412 May 2014 REREG PLC TO PRI; RES02 PASS DATE:08/05/2014

View Document

12/05/1412 May 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036504290004

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036504290004

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ANDREW NICHOLAS CENWULF STOREY

View Document

09/12/139 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR JOHN ANDREW O'REILLY

View Document

18/10/1218 October 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RUDD

View Document

13/05/1113 May 2011 SECRETARY APPOINTED JOHN ANDREW O'REILLY

View Document

02/12/102 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CULLINGFORD

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MARTIN ALAN WOOD

View Document

01/02/101 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

20/01/1020 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES RUDD / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CULLINGFORD / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN BENNETT / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD UPTON / 01/10/2009

View Document

07/01/107 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER SCOTT

View Document

21/05/0921 May 2009 SECRETARY APPOINTED ANDREW JAMES RUDD

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: WESTBURY HOUSE ANCHOR BOULEVARD CROSSWAYS DARTFORD KENT DA2 6QH

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 REGISTERED OFFICE CHANGED ON 05/11/04 FROM: REGIS HOUSE VICTORY WAY CROSSWAYS DARTFORD KENT DA2 6AG

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: FOXBURY MANOR KEMNAL ROAD CHISLEHURST KENT BR7 6LY

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

17/11/0317 November 2003 RETURN MADE UP TO 15/10/03; NO CHANGE OF MEMBERS

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: PARK MILL BURYDELL LANE, PARK STREET ST ALBANS HERTS AL2 2HB

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: ANVIL HOUSE 226 RADLETT ROAD COLNEY STREET ST ALBANS HERTFORDSHIRE AL2 2HA

View Document

24/10/0124 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

26/02/9926 February 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/02/9926 February 1999 APPLICATION COMMENCE BUSINESS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: CRWYS HOSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/01/9921 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 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