Advanced company searchLink opens in new window

BEDSPREDZ POULTRY LTD

Company number 11235667

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)
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