Advanced company searchLink opens in new window

THE BEDDINGHAM COMPOST COMPANY LTD

Company number 04772298

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)
24 May 2019 AD02 Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU
24 May 2019 AD03 Register(s) moved to registered inspection location Elgin House Billing Road Northampton NN1 5AU
04 Apr 2019 TM01 Termination of appointment of Andrew Mark Sibley as a director on 4 April 2019
01 Mar 2019 AP01 Appointment of Miss Cathryn Lister as a director on 1 December 2018
10 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
01 Jun 2018 PSC05 Change of details for Tj Composting Group Limited as a person with significant control on 14 February 2018
14 Feb 2018 TM01 Termination of appointment of Dean Evan Hislop as a director on 6 February 2018
14 Feb 2018 AP01 Appointment of Mr Simon Musther as a director on 6 February 2018
14 Feb 2018 AP01 Appointment of Mr Graeme Kenneth Charles Vincent as a director on 6 February 2018
14 Feb 2018 AP01 Appointment of Mr Adam Feneley as a director on 6 February 2018
14 Feb 2018 AD01 Registered office address changed from 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU on 14 February 2018
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Oct 2017 AD04 Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB
08 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
26 Sep 2016 CH01 Director's details changed for Mr Dean Evan Hislop on 26 September 2016
31 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
10 May 2016 CH01 Director's details changed for Mr Dean Evan Hislop on 1 May 2016
14 Jan 2016 AD01 Registered office address changed from Two London Bridge London SE1 9RA to 3rd Floor 150 Waterloo Road London SE1 8SB on 14 January 2016
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Nov 2015 AP01 Appointment of Mr Andrew Mark Sibley as a director on 9 November 2015
11 Nov 2015 TM01 Termination of appointment of Mathew Alexander Stewart as a director on 9 November 2015
22 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
12 Jun 2015 AD03 Register(s) moved to registered inspection location Greytown House 221-227 High Street Orpington Kent BR6 0NZ