- Company Overview for BEDSPREDZ POULTRY LTD (11235667)
- Filing history for BEDSPREDZ POULTRY LTD (11235667)
- People for BEDSPREDZ POULTRY LTD (11235667)
- Charges for BEDSPREDZ POULTRY LTD (11235667)
- More for BEDSPREDZ POULTRY LTD (11235667)
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) |
---|---|---|---|
21 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
20 May 2024 | CH01 | Director's details changed for Mrs Emma Fraiser on 20 May 2024 | |
20 May 2024 | PSC04 | Change of details for Mrs Emma Fraiser as a person with significant control on 20 May 2024 | |
20 May 2024 | PSC04 | Change of details for Mr Paul Anthony Fraiser as a person with significant control on 20 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS England to Unit 9, the Innovation Centre Conyngham Hall Bond End Knaresborough HG5 9AY on 20 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Paul Anthony Fraiser on 20 May 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
07 Feb 2022 | MR01 | Registration of charge 112356670002, created on 4 February 2022 | |
19 Nov 2021 | MR01 | Registration of charge 112356670001, created on 10 November 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
12 Apr 2021 | PSC04 | Change of details for Mr Paul Anthony Fraiser as a person with significant control on 5 March 2021 | |
12 Apr 2021 | PSC04 | Change of details for Mrs Emma Fraiser as a person with significant control on 5 March 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Paul Anthony Fraiser on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mrs Emma Fraiser on 1 March 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 4 Bedern Bank Ripon HG4 1PE England to Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS on 12 April 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mrs Emma Fraiser as a person with significant control on 20 October 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates |