- Company Overview for BRADFORDS CARPETS AND BEDS LTD (11041201)
- Filing history for BRADFORDS CARPETS AND BEDS LTD (11041201)
- People for BRADFORDS CARPETS AND BEDS LTD (11041201)
- Charges for BRADFORDS CARPETS AND BEDS LTD (11041201)
- More for BRADFORDS CARPETS AND BEDS LTD (11041201)
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
|
|
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 |