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)
12 Jun 2015 AD02 Register inspection address has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
27 May 2015 AP01 Appointment of Mr Mathew Stewart as a director on 20 May 2015
09 Jan 2015 TM02 Termination of appointment of Susannah Clare Hilton Knox as a secretary on 23 December 2014
09 Jan 2015 TM01 Termination of appointment of Susannah Clare Hilton Knox as a director on 23 December 2014
10 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
07 May 2014 AD03 Register(s) moved to registered inspection location
07 May 2014 AD03 Register(s) moved to registered inspection location
07 May 2014 AD03 Register(s) moved to registered inspection location
07 May 2014 AD03 Register(s) moved to registered inspection location
01 May 2014 AD02 Register inspection address has been changed
30 Apr 2014 AD01 Registered office address changed from Bridge House London Bridge London United Kingdom on 30 April 2014
18 Mar 2014 AP01 Appointment of Mr Dean Evan Hislop as a director
17 Mar 2014 TM01 Termination of appointment of Jeremy Vickers as a director
06 Nov 2013 AA Full accounts made up to 31 March 2013
02 Oct 2013 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director
09 Aug 2013 TM01 Termination of appointment of David Kunzer as a director
04 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Mr David Alexander Kunzer on 28 April 2013
30 May 2013 CH01 Director's details changed for Ms Susannah Clare Hilton Knox on 28 April 2013
30 May 2013 CH03 Secretary's details changed for Ms Susannah Clare Hilton Knox on 28 April 2013
15 Mar 2013 AD01 Registered office address changed from 52 Jermyn Street London SW1Y 6LX United Kingdom on 15 March 2013
21 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
14 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2012 AP01 Appointment of Mr David Alexander Kunzer as a director