Advanced company searchLink opens in new window

SOMERSET BEDS & MATTRESSES LTD

Company number 07076425

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)
23 May 2024 AP01 Appointment of Mr Aaron Louis Whiting as a director on 22 May 2024
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 SH10 Particulars of variation of rights attached to shares
07 Nov 2018 SH08 Change of share class name or designation
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 100
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
03 Oct 2016 AP01 Appointment of Mr Zachary Connor Whiting as a director on 3 October 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off