BIX DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 Secretary's details changed for Ms Michelle Ward on 2025-07-31

View Document

31/07/2531 July 2025 Director's details changed for Mrs Mary Louise Drew on 2025-07-31

View Document

31/07/2531 July 2025 Change of details for Ms Michelle Ward as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 Change of details for Mrs Nicola Elizabeth Hockridge as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 Director's details changed for Ms Michelle Ward on 2025-07-31

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

02/06/252 June 2025 Registered office address changed from Westacott East Buckland Barnstaple Devon EX32 0TA to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 2025-06-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

25/07/2325 July 2023 Change of details for Mrs Nicola Hockridge as a person with significant control on 2023-07-25

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Cessation of Geoffrey Herbert Ward as a person with significant control on 2022-10-19

View Document

07/02/237 February 2023 Termination of appointment of Geoffrey Herbert Ward as a director on 2022-10-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Appointment of Mrs Mary Louise Drew as a director on 2022-11-11

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR RITA WARD

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MS MICHELLE WARD

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE WARD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY HERBERT WARD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HOCKRIDGE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 26/06/15 NO CHANGES

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 26/06/14 NO CHANGES

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 AUDITOR'S RESIGNATION

View Document

17/12/1217 December 2012 SECTION 519

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE WOOLLEY / 19/01/2012

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 26/06/11 NO CHANGES

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HERBERT WARD / 05/01/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA WARD / 05/01/2011

View Document

18/05/1118 May 2011 AUDITOR'S RESIGNATION

View Document

16/05/1116 May 2011 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

14/12/0914 December 2009 SECTION 519

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 COMPANY NAME CHANGED JANSWEAR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/01/03

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 2 HIGH ST DATCHET BERKS SL3 9EA

View Document

14/09/9314 September 1993 S386 DISP APP AUDS 25/07/93

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 COMPANY NAME CHANGED JANSWEAR FASHIONS AND BUILDERS L IMITED CERTIFICATE ISSUED ON 19/04/93

View Document

16/04/9316 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/04/93

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 NC INC ALREADY ADJUSTED 15/01/92

View Document

23/04/9223 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9223 April 1992 ADOPT MEM AND ARTS 15/01/92

View Document

23/04/9223 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/92

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/01/9111 January 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/05/8811 May 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/8827 April 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/01/877 January 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document


More Company Information