Advanced company searchLink opens in new window

BEDFORD SHELVING LIMITED

Company number 06696455

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)
05 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AD01 Registered office address changed from Royd House 286 Manningham Lane Bradford BD87BP England on 7 March 2011
21 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
31 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AD01 Registered office address changed from Springvale Works Elland Road Brookfoot Brighouse HD6 2RN on 23 February 2010
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
01 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 September 2008
  • GBP 198
29 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
12 Aug 2009 287 Registered office changed on 12/08/2009 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN
12 May 2009 395 Particulars of a mortgage or charge / charge no: 3
26 Nov 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
26 Nov 2008 288a Director appointed joseph mark walsh
31 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Oct 2008 288b Appointment terminated secretary mortonthorpe secretarial services LIMITED
15 Oct 2008 288b Appointment terminated director mortonthorpe registrars LIMITED
09 Oct 2008 288a Secretary appointed john grant milnes
09 Oct 2008 288a Director appointed angus john milnes
12 Sep 2008 NEWINC Incorporation