BRACKLESHAM BAY DEVELOPMENTS LTD

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewRegistered office address changed from 91 st. Thomas Avenue Hayling Island Hampshire PO11 0EU England to 91 st. Thomas Avenue Hayling Island Hampshire PO11 0EU on 2025-08-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

25/09/2425 September 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

31/12/2331 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Mr Timothy Andrew Spilsted as a director on 2023-07-01

View Document

11/07/2311 July 2023 Appointment of Mr James Matthew Spilsted as a director on 2023-07-01

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

16/07/2116 July 2021 Cessation of Stephen Jeffrey Spilsted as a person with significant control on 2021-07-01

View Document

26/03/2126 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SPILSTED / 22/01/2021

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MRS HELEN SPILSTED / 22/01/2021

View Document

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

View Accounts

09/05/209 May 2020 DISS40 (DISS40(SOAD))

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 CESSATION OF ANTHONY JOHN WICKINS AS A PSC

View Document

03/12/183 December 2018 CESSATION OF TIMOTHY WICKINS AS A PSC

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WICKINS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WICKINS

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 1 & 2 THE BARN OLDWICK FARM WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

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

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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