- Company Overview for BRUNEL CENTRE OF BEDFORD LTD. (00985766)
- Filing history for BRUNEL CENTRE OF BEDFORD LTD. (00985766)
- People for BRUNEL CENTRE OF BEDFORD LTD. (00985766)
- Charges for BRUNEL CENTRE OF BEDFORD LTD. (00985766)
- More for BRUNEL CENTRE OF BEDFORD LTD. (00985766)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
01 Mar 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
05 Jan 2021 | TM02 | Termination of appointment of Brian Lawson as a secretary on 30 March 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
31 Jan 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
29 Dec 2016 | AD02 | Register inspection address has been changed from C/O Bth Ltd. 33-39 High Street Kempston Bedford Beds MK42 7BT England to 61 Brunel Road Bedford MK41 9TJ | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
28 Dec 2016 | CH01 | Director's details changed for Mr John Ware on 28 December 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 33-39 High Street Kempston Bedford Bedfordshire MK42 7BT to Brunel House 61 Brunel Road Bedford MK41 9TJ on 21 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr. David Pridmore as a director on 1 August 2016 | |
25 Jan 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
07 Jan 2016 | AR01 | Annual return made up to 28 December 2015 no member list | |
21 Feb 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
06 Jan 2015 | AR01 | Annual return made up to 28 December 2014 no member list | |
06 Jan 2015 | AP01 | Appointment of Mr Barry Thomas Watson as a director on 14 January 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Walter Hurrell as a director on 30 October 2014 | |
18 Sep 2014 | CERTNM |
Company name changed bedford training holdings LIMITED\certificate issued on 18/09/14
|