REST BAY PROPERTY COMPANY LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

24/11/2224 November 2022 Register inspection address has been changed from C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH Wales to 7/8 Windsor Place Cardiff CF10 3SX

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

09/05/229 May 2022 Secretary's details changed for Mr Christopher Marcus Jason Hyde on 2022-04-06

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

13/01/2213 January 2022 Registered office address changed from Nottage Court Nottage Porthcawl CF36 3TE Wales to 7/8 Windsor Place Cardiff CF10 3SX on 2022-01-13

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/11/2115 November 2021 Secretary's details changed for Mr Christopher Marcus Jason Hyde on 2021-11-15

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

31/03/2131 March 2021 DIRECTOR APPOINTED MR JOHN RICHARD WANLESS KNIGHT

View Document

24/03/2124 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 SECRETARY APPOINTED MR CHRISTOPHER MARCUS JASON HYDE

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR HILARY BLUNDELL / 02/11/2020

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY RODERICK PERONS

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/12/199 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY BLUNDELL

View Document

27/11/1827 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

13/09/1813 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 SAIL ADDRESS CHANGED FROM: ONE CENTRAL PARK WESTERN AVENUE BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TZ WALES

View Document

16/05/1816 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/04/1818 April 2018 SAIL ADDRESS CREATED

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM ONE CENTRAL PARK WESTERN AVENUE BRIDGEND CF31 3TZ

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

03/11/173 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/03/162 March 2016 DIRECTOR APPOINTED MRS ALICE MARGARET EL KILANY

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/12/154 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BLUNDELL

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/12/143 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/12/124 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE BLUNDELL

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE BLUNDELL / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNIGHT BLUNDELL / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY KNIGHT / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WANLESS KNIGHT / 01/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RODERICK CAREW PERONS / 01/10/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: BAYER LODGE WESTERN AVENUE BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TZ

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: "THORNYCROFT" 92 PARK STREET BRIDGEND GLAMORGAN CF31 4BD

View Document

28/11/0328 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

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

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 RETURN MADE UP TO 15/11/93; CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

20/11/8920 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

10/11/8810 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 SECRETARY RESIGNED

View Document

06/06/866 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/7424 April 1974 ANNUAL RETURN MADE UP TO 04/02/74

View Document

17/08/6017 August 1960 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