Advanced company searchLink opens in new window

J AND M BEDFORD RENTALS LTD

Company number 12198700

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)
28 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
07 Nov 2024 AA Micro company accounts made up to 30 September 2024
11 Mar 2024 PSC04 Change of details for Miss Cheryl Bedford as a person with significant control on 11 March 2024
24 Jan 2024 AA Micro company accounts made up to 30 September 2023
11 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
15 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
13 Dec 2022 AD01 Registered office address changed from 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ United Kingdom to Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton WV10 9TG on 13 December 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
30 Aug 2021 AD01 Registered office address changed from 28 West Street Dunstable Bedfordshire LU6 1TA United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 30 August 2021
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Mar 2021 MR01 Registration of charge 121987000001, created on 19 March 2021
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
02 Nov 2020 PSC01 Notification of Cheryl Bedford as a person with significant control on 2 March 2020
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 150
04 Mar 2020 AP01 Appointment of Miss Cheryl Bedford as a director on 2 March 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 PSC01 Notification of Vernon Bedford as a person with significant control on 30 October 2019
01 Nov 2019 PSC01 Notification of Andrew Bedford as a person with significant control on 30 October 2019
01 Nov 2019 PSC07 Cessation of Meloney Bedford as a person with significant control on 30 October 2019
01 Nov 2019 PSC07 Cessation of James Bedford as a person with significant control on 30 October 2019
09 Oct 2019 TM01 Termination of appointment of Meloney Bedford as a director on 1 October 2019
09 Oct 2019 TM01 Termination of appointment of James Bedford as a director on 1 October 2019
09 Oct 2019 TM01 Termination of appointment of Cheryl Bedford as a director on 1 October 2019