- Company Overview for BEDTIME SUPERSTORES SALES LIMITED (06619974)
- Filing history for BEDTIME SUPERSTORES SALES LIMITED (06619974)
- People for BEDTIME SUPERSTORES SALES LIMITED (06619974)
- More for BEDTIME SUPERSTORES SALES LIMITED (06619974)
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) |
---|---|---|---|
13 Sep 2012 | AD01 | Registered office address changed from 1 St. John's Cottages Summers Lane Friern Barnet London N12 0LA United Kingdom on 13 September 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
02 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mr Christopher Martin Cornwell on 31 December 2009 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Nov 2009 | AA01 | Current accounting period extended from 30 June 2009 to 30 November 2009 | |
28 Sep 2009 | 363a | Return made up to 13/06/09; full list of members | |
06 Apr 2009 | 288a | Director appointed christopher martin cornwell | |
06 Apr 2009 | 288a | Secretary appointed karen patricia cornwell | |
06 Apr 2009 | 288b | Appointment terminated director gary evans | |
06 Apr 2009 | 288b | Appointment terminated secretary hayley evans | |
18 Feb 2009 | 88(2) | Ad 13/06/08\gbp si 49@1=49\gbp ic 51/100\ | |
18 Feb 2009 | 88(2) | Ad 02/02/09\gbp si 50@1=50\gbp ic 1/51\ | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 6 calder close maidenhead berkshire SL6 7RS united kingdom | |
13 Jun 2008 | NEWINC | Incorporation |