- Company Overview for BEDS AND BORDERS LIMITED (05286557)
- Filing history for BEDS AND BORDERS LIMITED (05286557)
- People for BEDS AND BORDERS LIMITED (05286557)
- More for BEDS AND BORDERS LIMITED (05286557)
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
|
|
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 |