BEXWAR FLATS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Appointment of Mr Alan Norman Wilson as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Monica Wilson as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of William Alan Ward as a director on 2023-01-24

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Termination of appointment of Barbara Whitehead as a secretary on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Ms Elizabeth Bedwell as a secretary on 2022-02-09

View Document

08/02/228 February 2022 Registered office address changed from 3 Manor Court De La Warr Road Bexhill-on-Sea East Sussex TN40 2JB to 1 Bidwell Avenue Bexhill-on-Sea East Sussex TN39 4DD on 2022-02-08

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR TERENCE MELVYN WARD

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MRS ANNE MARGARET WALKER

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY WALKER

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WARD

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR WILLIAM ALAN WARD

View Document

22/10/1822 October 2018 SECRETARY APPOINTED BARBARA WHITEHEAD

View Document

07/12/177 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANN DICKS

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHEDDEN

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED LORD HENRY WALKER

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED ANN DICKS

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELISABETH GUTCH

View Document

05/12/115 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MONICA WILSON

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HENSON

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 8 MANOR COURT DE LA WARR RD BEXHILL-ON-SEA ON SEA EAST SUSSEX TN40 2JB

View Document

23/11/1023 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED DOROTHY HENSON

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARD

View Document

23/03/1023 March 2010 SECRETARY APPOINTED WILLIAM ALAN WARD

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY MARY WARD

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISABETH GUTCH / 01/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN WARD / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SHEDDEN / 01/01/2010

View Document

17/11/0817 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED CHARLES SHEDDEN

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/11/07; CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 09/11/06; NO CHANGE OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 09/11/04; NO CHANGE OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 23/11/03; NO CHANGE OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 23/11/91; CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/9031 August 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: 23 ST.LEONARDS ROAD BEXHILL ON SEA SUSSEX TN40 1HH

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/12/8829 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/01/8710 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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