Advanced company searchLink opens in new window

BRUNEL CENTRE OF BEDFORD LTD.

Company number 00985766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04