About

Registered Number: 05152764
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 46 Buttercup Drive, Polegate, BN26 6FB,

 

Eastbourne Bonfire Society Ltd was registered on 14 June 2004 and has its registered office in Polegate, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Sherrin, James Paul, Sherrin, James Paul, Tompsett, Tobias, Cox, Stephen Anthony, Legg, Derek Paul Andre, Sims, Stephen, Williamson, Tony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERRIN, James Paul 18 September 2020 - 1
TOMPSETT, Tobias 08 February 2016 - 1
COX, Stephen Anthony 14 March 2005 07 July 2020 1
LEGG, Derek Paul Andre 14 June 2004 07 July 2020 1
SIMS, Stephen 14 June 2004 07 July 2020 1
WILLIAMSON, Tony John 14 June 2004 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
SHERRIN, James Paul 01 March 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
CH01 - Change of particulars for director 01 October 2020
AP01 - Appointment of director 29 September 2020
CS01 - N/A 12 July 2020
AP01 - Appointment of director 12 July 2020
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 07 July 2019
TM02 - Termination of appointment of secretary 07 July 2019
AD01 - Change of registered office address 11 March 2019
AP03 - Appointment of secretary 05 March 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 01 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 30 June 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 22 March 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
363s - Annual Return 30 October 2008
363s - Annual Return 19 July 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.