Advanced company searchLink opens in new window

57 WILTON ROAD (BEXHILL) LIMITED

Company number 06420371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
03 Nov 2023 AD01 Registered office address changed from 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom to 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB on 3 November 2023
01 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 30 November 2019
23 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
22 Nov 2019 PSC01 Notification of Nickola Denise Barnes as a person with significant control on 8 July 2019
22 Nov 2019 PSC07 Cessation of Mitchell Gates as a person with significant control on 8 July 2019
22 Nov 2019 TM01 Termination of appointment of Mitchell Gates as a director on 8 July 2019
22 Nov 2019 AP01 Appointment of Miss Nickola Denise Barnes as a director on 8 July 2019
09 Apr 2019 AA Micro company accounts made up to 30 November 2018
02 Apr 2019 PSC01 Notification of Katherine Ann Willdridge as a person with significant control on 19 February 2019
02 Apr 2019 AP01 Appointment of Ms Katherine Ann Willdridge as a director on 19 February 2019
02 Apr 2019 PSC07 Cessation of Nigel West as a person with significant control on 19 February 2019
02 Apr 2019 TM01 Termination of appointment of Nigel West as a director on 19 February 2019
13 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
13 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
08 Nov 2017 AD04 Register(s) moved to registered office address 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF
08 Nov 2017 AD02 Register inspection address has been changed from 17 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom to 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF
09 Aug 2017 AD01 Registered office address changed from 17 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF to 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF on 9 August 2017