Advanced company searchLink opens in new window

BEDS AND BORDERS LIMITED

Company number 05286557

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)
12 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
31 Oct 2012 AP03 Appointment of Mr Philip Murby as a secretary
25 Sep 2012 AD01 Registered office address changed from 6 the Lindens Hartington Road London W4 3UA United Kingdom on 25 September 2012
20 Sep 2012 AD01 Registered office address changed from 6 Hartington Road the Lindens London W4 3UA United Kingdom on 20 September 2012
07 Sep 2012 AD01 Registered office address changed from 11 Northfield Road Ilfracombe Devon EX34 8AL on 7 September 2012
21 Aug 2012 TM01 Termination of appointment of Charmaine Lilley as a director
21 Aug 2012 TM01 Termination of appointment of George Coulter as a director
21 Aug 2012 TM02 Termination of appointment of Charmaine Lilley as a secretary
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
07 Dec 2010 AD04 Register(s) moved to registered office address
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
12 Dec 2009 AD03 Register(s) moved to registered inspection location
11 Dec 2009 CH01 Director's details changed for George Coulter on 1 December 2009
11 Dec 2009 CH01 Director's details changed for Charmaine Lilley on 1 December 2009
11 Dec 2009 AD02 Register inspection address has been changed
11 Dec 2009 CH01 Director's details changed for Geoffrey Joseph Garbowski on 10 December 2009
11 Dec 2009 CH03 Secretary's details changed for Charmaine Lilley on 1 December 2009
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Nov 2008 363a Return made up to 15/11/08; full list of members