Advanced company searchLink opens in new window

MORGAN BEDDOE AUCTION HOUSE LIMITED

Company number 07149308

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)
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
09 Feb 2024 PSC04 Change of details for Mrs Susan Harvey Gwyer Beddoe as a person with significant control on 6 February 2024
09 Feb 2024 PSC04 Change of details for Mr Peter John Beddoe as a person with significant control on 6 February 2024
09 Feb 2024 CH01 Director's details changed for Mr David Peter Beddoe on 6 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 61 Queen Square Bristol BS1 4JZ on 23 November 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
01 Jan 2021 PSC04 Change of details for Mrs Susan Harvey Gwyer Beddoe as a person with significant control on 31 December 2020
01 Jan 2021 PSC04 Change of details for Mr Peter John Beddoe as a person with significant control on 31 December 2020
01 Jan 2021 CH01 Director's details changed for Mr David Peter Beddoe on 31 December 2020
31 Dec 2020 AD01 Registered office address changed from Hollywood Estate Hollywood Lane Cribbs Causeway Bristol BS10 7TW England to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 31 December 2020
24 Aug 2020 AD01 Registered office address changed from 94E Whiteladies Road Clifton Bristol BS8 2QX England to Hollywood Estate Hollywood Lane Cribbs Causeway Bristol BS10 7TW on 24 August 2020
25 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 AD01 Registered office address changed from Bramford House 23 Westfield Park Clifton Bristol BS6 6LT to 94E Whiteladies Road Clifton Bristol BS8 2QX on 5 June 2019
08 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates