Advanced company searchLink opens in new window

49 HOWBURY STREET BEDFORD LIMITED

Company number 03905054

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)
01 Feb 2016 TM02 Termination of appointment of Samantha Claire Dyble as a secretary on 3 December 2015
01 Feb 2016 TM01 Termination of appointment of Samantha Claire Dyble as a director on 3 December 2015
01 Feb 2016 AP03 Appointment of Dr Jennifer Margaret Thomas as a secretary on 4 December 2015
01 Feb 2016 AP01 Appointment of Dr Jennifer Margaret Thomas as a director on 4 December 2015
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
22 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
28 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
10 May 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 31 January 2011
27 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
27 Feb 2011 CH03 Secretary's details changed for Miss Samantha Claire Jagusz on 3 June 2010
27 Feb 2011 CH01 Director's details changed for Miss Samantha Claire Jagusz on 3 June 2010
27 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Tim John Spencer on 12 January 2010
23 Feb 2010 CH01 Director's details changed for Samantha Claire Jagusz on 12 January 2010
28 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
02 Feb 2009 363a Return made up to 12/01/09; full list of members
10 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
08 Feb 2008 363a Return made up to 12/01/08; full list of members
08 Feb 2008 288c Secretary's particulars changed;director's particulars changed