WEST COURT BEXHILL FREEHOLDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mrs Helen Betts on 2024-10-01

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-08-28 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2021-08-31

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

27/09/2227 September 2022 Current accounting period shortened from 2021-09-29 to 2021-08-28

View Document

23/09/2223 September 2022 Registered office address changed from West Court Flat 1, 34 Park Road Bexhill-on-Sea TN39 3HX England to 126 Wish Hill Willingdon BN20 9HL on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL DAY

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

12/10/2012 October 2020 CESSATION OF HELEN BETTS AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 APPOINTMENT TERMINATED, SECRETARY GRAEME JOHN

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BETTS

View Document

21/09/2021 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM GODFREY JOHN & PARTNERS 17 SACKVILLE ROAD BEXHILL ON SEA EAST SUSSEX TN39 3JD UNITED KINGDOM

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENSON

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MS AMANDA FAYE WOODHEAD

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MISS RACHEL DAY

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR COLIN BRIAN KIRK

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MRS HELEN BETTS

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

25/10/1825 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/09/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM REGENCY LODGE COODEN CLOSE BEXHILL ON SEA TN39 4TQ

View Document

01/10/181 October 2018 CESSATION OF LAURENCE PARSONS AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY LAURENCE PARSONS

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR GRAEME STUART JOHN

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE PARSONS

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PARSONS / 19/09/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 19/09/11 NO CHANGES

View Document

27/10/1027 October 2010 19/09/10 NO CHANGES

View Document

27/10/1027 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: FLAT 2 WEST COURT 32-34 PARK ROAD BEXHILL ON SEA EAST SUSSEX TN39 3HX

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

19/09/0119 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information