- 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) |
---|---|---|---|
31 May 2018 | TM01 | Termination of appointment of Joseph Mark Walsh as a director on 1 May 2018 | |
12 May 2018 | MR01 | Registration of charge 066964550005, created on 1 May 2018 | |
27 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
19 Jul 2016 | AD01 | Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Joseph Mark Walsh on 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | CH03 | Secretary's details changed for John Grant Milnes on 31 May 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Angus John Milnes on 31 May 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
26 Jun 2015 | AD01 | Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 26 June 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
27 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders |