- Company Overview for BUZZ BEXHILL LIMITED (06509710)
- Filing history for BUZZ BEXHILL LIMITED (06509710)
- People for BUZZ BEXHILL LIMITED (06509710)
- More for BUZZ BEXHILL LIMITED (06509710)
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) |
---|---|---|---|
26 Mar 2018 | PSC01 | Notification of Candice Morris as a person with significant control on 20 February 2017 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Boyd Johnson as a director | |
22 Apr 2014 | AP01 | Appointment of Mrs Candice Morris as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Boyd Jonsson on 13 December 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Mrs Hayley Trisha Johnson on 1 February 2013 | |
25 Mar 2013 | CH03 | Secretary's details changed for Hayley Trisha Johnson on 1 February 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Hayley Trisha Johnson on 27 February 2012 | |
19 Mar 2012 | CH03 | Secretary's details changed for Hayley Trisha Johnson on 27 February 2012 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from 46 High Street Polgate BN26 6AG on 23 March 2011 | |
10 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders |