Advanced company searchLink opens in new window

THE BED FACTORY (LEAMINGTON) LIMITED

Company number 09045602

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 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
09 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
14 Jun 2023 AD01 Registered office address changed from C/O Spencer Gardner Dickins Limited Unit 3, Innovation Village Cheetah Road Coventry CV1 2TL to 10 Manor Park Banbury OX16 3TB on 14 June 2023
02 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
22 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Sep 2015 MR01 Registration of charge 090456020001, created on 11 September 2015
22 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 400
11 May 2015 CH01 Director's details changed for Lalahalima Elalaowi Baker on 19 May 2014
11 May 2015 AD01 Registered office address changed from 40 Meadow Road Henley-in-Arden West Midlands B95 5LB England to C/O Spencer Gardner Dickins Limited Unit 3, Innovation Village Cheetah Road Coventry CV1 2TL on 11 May 2015
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted