BEDFORD HARDWARE LIMITED
Company Documents
Date | Description |
---|---|
17/02/2417 February 2024 New | Confirmation statement made on 2024-02-16 with no updates |
12/07/2312 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
09/03/239 March 2023 | Change of details for Mr Paul Morris as a person with significant control on 2023-03-09 |
16/02/2316 February 2023 | Director's details changed for Mr Paul Morris on 2023-02-16 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
13/09/2213 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
01/07/211 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/12/1513 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/148 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/12/1321 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/129 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1012 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/0920 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
20/12/0920 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETA WENDY MORRIS / 07/12/2009 |
20/12/0920 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORRIS / 07/12/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0719 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0611 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0619 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0316 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/12/0220 December 2002 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
31/03/0231 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/12/0124 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
31/03/0131 March 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/12/0014 December 2000 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/12/00 |
17/07/0017 July 2000 | REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 14 VALEBRIDGE ROAD BURGESS HILL WEST SUSSEX RH15 0RB |
31/03/0031 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/01/0018 January 2000 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/12/9816 December 1998 | RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
28/09/9828 September 1998 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/03/98 |
31/03/9831 March 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
08/01/988 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/988 January 1998 | NEW DIRECTOR APPOINTED |
08/01/988 January 1998 | SECRETARY RESIGNED |
08/01/988 January 1998 | DIRECTOR RESIGNED |
08/12/978 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company