- Company Overview for BEDFORD SHELVING LIMITED (06696455)
- Filing history for BEDFORD SHELVING LIMITED (06696455)
- People for BEDFORD SHELVING LIMITED (06696455)
- Charges for BEDFORD SHELVING LIMITED (06696455)
- More for BEDFORD SHELVING LIMITED (06696455)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
04 Jan 2024 | AP03 | Appointment of Mr Angus John Milnes as a secretary on 31 August 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of Noel Baker as a director on 31 August 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2019 | MR01 | Registration of charge 066964550006, created on 28 August 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
26 Feb 2019 | MR04 | Satisfaction of charge 066964550005 in full | |
20 Jul 2018 | TM01 | Termination of appointment of Angus John Milnes as a director on 1 May 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
14 Jun 2018 | PSC02 | Notification of Cbb Group Ltd as a person with significant control on 1 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Melanie Milnes as a person with significant control on 1 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Angus John Milnes as a person with significant control on 1 May 2018 | |
31 May 2018 | AD01 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Craven House Manse Lane Knaresborough HG5 8ET on 31 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Wesley Michael Spencer Dance as a director on 1 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Noel Baker as a director on 1 May 2018 | |
31 May 2018 | TM02 | Termination of appointment of John Grant Milnes as a secretary on 1 May 2018 |