SOUTHWINDS (BEXHILL) RTM COMPANY LIMITED

75 Findley's Of Cooden 75 Findley's Of Cooden, Bexhill-On-Sea, TN39 4SL, England
StatusACTIVE
Company No.06389815
Category
Incorporated04 Oct 2007
Age16 years, 8 months
JurisdictionEngland Wales

SUMMARY

SOUTHWINDS (BEXHILL) RTM COMPANY LIMITED is an active with number 06389815. It was incorporated 16 years, 8 months ago, on 04 October 2007. The company address is 75 Findley's Of Cooden 75 Findley's Of Cooden, Bexhill-on-sea, TN39 4SL, England.



Company Fillings

Change corporate secretary company with change date

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Findley's Secretarial Services Limited

Change date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

New address: 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL

Old address: 1 North Trade Road Battle TN33 0EX England

Change date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Norma Emily Thwaites

Appointment date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Douglas

Appointment date: 2022-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Elizabeth Wilson

Appointment date: 2022-03-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Findley's Secretarial Services Limited

Change date: 2022-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-17

Officer name: Renee Smith

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Mrs Lyda Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-17

Officer name: Janet Ruth Mc'brien

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-23

Old address: 215 Cooden Sea Road Cooden Bexhill on Sea East Sussex TN39 4TT

New address: 1 North Trade Road Battle TN33 0EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Findley's Secretarial Services Limited

Appointment date: 2020-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Bernard Findley

Termination date: 2020-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2020

Action Date: 11 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Bernard Findley

Cessation date: 2020-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Renee Smith

Appointment date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Bernard Findley

Termination date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Pilton

Termination date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Ruth O'brien

Change date: 2015-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Pilton

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyda Jennings

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Findley

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Novell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Ruth O'brien

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Woodhead

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hedges

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Mcbrien

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Stephen John Novell

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mrs Janet Ruth Mcbrien

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Anthony Richard Hedges

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: John Stanford Woodhead

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devina Harris

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nickolas Gander

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Barton

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Brace

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stephen john novell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/10/08

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert mcbrien / 01/09/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director trevor brett

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from findley & son, 79 devonshire road, bexhill on sea east sussex TN40 1BD

Documents

View document PDF

Incorporation company

Date: 04 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

61 LONGRIDGE ROAD LIMITED

25 THE AVENUE,LONDON,W4 1HA

Number:05410000
Status:ACTIVE
Category:Private Limited Company

FIELDMORE DEVELOPMENTS LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:08250740
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE LODGE LIMITED

36 LANSDOWNE LANE,CHARLTON,SE7 8TJ

Number:10289687
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAGMA ENFIELD LTD

22 SARK HOUSE,ENFIELD,EN3 5XB

Number:11128430
Status:ACTIVE
Category:Private Limited Company

RICE-THE RESEARCH INSTITUTE FOR THE CARE OF OLDER PEOPLE

THE RICE CENTRE ROYAL UNITED HOSPITAL,BATH,BA1 3NG

Number:02979617
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STAUNTON ON WYE NURSING HOME LTD

WEIR NURSING HOME,HEREFORD,HR4 7QF

Number:09393896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source