About

Registered Number: 04312389
Date of Incorporation: 29/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 95 Cooden Drive, Bexhill-On-Sea, East Sussex, TN39 3AN

 

29 Eversley Road (Bexhill) Ltd was registered on 29 October 2001 and has its registered office in East Sussex, it's status at Companies House is "Active". Mckay, Loraine, Durrant, Amanda Jane, Mckay, Loraine, Shippey, Sylvia Joyce, Stevens, Fiona, Bignall, Sheila, Cheshire, John Karl Heinz, Rippon, Elizabeth June, Stevens, Christopher are listed as directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Amanda Jane 12 August 2002 - 1
MCKAY, Loraine 23 July 2014 - 1
SHIPPEY, Sylvia Joyce 03 September 2015 - 1
BIGNALL, Sheila 06 August 2004 05 December 2014 1
CHESHIRE, John Karl Heinz 07 June 2004 23 July 2014 1
RIPPON, Elizabeth June 29 October 2001 07 June 2004 1
STEVENS, Christopher 29 October 2001 06 August 2004 1
Secretary Name Appointed Resigned Total Appointments
MCKAY, Loraine 23 July 2014 - 1
STEVENS, Fiona 02 February 2004 06 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 25 December 2018
CS01 - N/A 03 November 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 05 November 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 21 November 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AP03 - Appointment of secretary 23 July 2014
AD01 - Change of registered office address 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 October 2011
CH01 - Change of particulars for director 29 October 2011
CH03 - Change of particulars for secretary 29 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 11 June 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
AA - Annual Accounts 19 April 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 18 November 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.