WICKHAM MANAGEMENT BEXHILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/02/2517 February 2025 Registered office address changed from Flat 1 59 Wickham Avenue Bexhill on Sea East Sussex TN39 3ES England to 37 Flat 1 37 Wickham Avenue Bexhill-on-Sea TN39 3ES on 2025-02-17

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Nigel Poingdestre Eyres as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Nigel Poingdestre Eyres as a director on 2021-07-19

View Document

18/07/2118 July 2021 Registered office address changed from Flat 1 Flat1 59 Wickham Avenue Bexhill on Sea East Sussex TN39 3ES England to Flat 1 59 Wickham Avenue Bexhill on Sea East Sussex TN39 3ES on 2021-07-18

View Document

29/06/2129 June 2021 Appointment of Mrs Susan Margaret Monopoli as a secretary on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mrs Susan Margaret Monopoli as a director on 2021-06-24

View Document

29/06/2129 June 2021 Termination of appointment of Janet Edna Eyres as a director on 2021-06-24

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

21/03/2121 March 2021 REGISTERED OFFICE CHANGED ON 21/03/2021 FROM WILDES COTTAGE, HAZELWOOD CLOSE COODEN EAST SUSSEX TN39 4SX

View Document

21/03/2121 March 2021 Registered office address changed from , Wildes Cottage, Hazelwood Close, Cooden, East Sussex, TN39 4SX to 37 Flat 1 37 Wickham Avenue Bexhill-on-Sea TN39 3ES on 2021-03-21

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA REFFELL

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BENNETT

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MS PATRICIA DOROTHY REFFELL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR VADA BARCLAY

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 DIRECTOR APPOINTED MR JEFFREY CHARLES REED

View Document

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

View Accounts

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR VADA BARCLAY

View Document

28/05/1528 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MRS PATRICIA DOROTHY BENNETT

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODS

View Document

07/04/147 April 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VADA BARCLAY / 30/03/2014

View Document

30/03/1430 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

07/04/137 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/03/1224 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VADA BARCLAY / 20/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODS / 20/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET EDNA EYRES / 20/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/03/0823 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 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