Advanced company searchLink opens in new window

BRADFORDS CARPETS AND BEDS LTD

Company number 11041201

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 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Nov 2023 MR01 Registration of charge 110412010001, created on 13 November 2023
09 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
27 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share for share exchange 09/10/2023
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 30 October 2022 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2022 AP01 Appointment of Mrs Helen Louise Tracey Simcox as a director on 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
13 Oct 2020 PSC04 Change of details for Gary Tyler as a person with significant control on 14 October 2019
15 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
14 Oct 2019 PSC04 Change of details for Gary Tyler as a person with significant control on 26 September 2018
14 Oct 2019 PSC07 Cessation of Steven Tyler as a person with significant control on 26 September 2018
14 Oct 2019 PSC07 Cessation of Linda Tyler as a person with significant control on 26 September 2018
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
12 Oct 2018 AD01 Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY United Kingdom to 9 High Street Evesham Worcestershire WR11 4DA on 12 October 2018
02 Oct 2018 TM01 Termination of appointment of Steven Tyler as a director on 1 July 2018
02 Oct 2018 TM01 Termination of appointment of Linda Tyler as a director on 1 July 2018