- Company Overview for BEDFORDS LIMITED (02613524)
- Filing history for BEDFORDS LIMITED (02613524)
- People for BEDFORDS LIMITED (02613524)
- Charges for BEDFORDS LIMITED (02613524)
- Insolvency for BEDFORDS LIMITED (02613524)
- More for BEDFORDS LIMITED (02613524)
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) |
---|---|---|---|
05 Sep 2017 | MR01 | Registration of charge 026135240008, created on 31 August 2017 | |
05 Jun 2017 | AA | Full accounts made up to 2 October 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of Paul Himple as a director on 1 January 2017 | |
27 Jun 2016 | AA | Full accounts made up to 27 September 2015 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
11 Dec 2015 | AD01 | Registered office address changed from Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9NF to Bedfords Limited Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9LT on 11 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Mike Badrock as a director on 1 December 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Paul Himple as a director on 4 November 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Philip Wharton Lockwood as a director on 21 October 2015 | |
03 Jul 2015 | AA | Full accounts made up to 28 September 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
28 Jan 2015 | AP01 | Appointment of Mr David Robert Webster as a director on 19 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Janice Bedford as a director on 19 December 2014 | |
15 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2014 | MR01 | Registration of charge 026135240007, created on 19 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 026135240004, created on 19 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 026135240005, created on 19 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 026135240006, created on 19 December 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Lee Nichols as a director on 30 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr David Ian Storey as a director on 30 September 2014 | |
30 Sep 2014 | AP03 | Appointment of Mr David Ian Storey as a secretary on 30 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Kurt Stephan Peadenhauer as a secretary on 30 September 2014 | |
03 Jul 2014 | AA | Full accounts made up to 29 September 2013 | |
10 Jun 2014 | CH01 | Director's details changed for Kurt Stephen Pfadenhauer on 10 June 2014 |