4 SMYTH ROAD BEDMINSTER LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a dormant company made up to 2024-02-19

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

19/02/2419 February 2024 Annual accounts for year ending 19 Feb 2024

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-02-19

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

19/02/2319 February 2023 Annual accounts for year ending 19 Feb 2023

View Accounts

07/11/227 November 2022 Accounts for a dormant company made up to 2022-02-19

View Document

19/02/2219 February 2022 Annual accounts for year ending 19 Feb 2022

View Accounts

05/11/215 November 2021 Accounts for a dormant company made up to 2021-02-19

View Document

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/20

View Document

19/02/2119 February 2021 Annual accounts for year ending 19 Feb 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

19/02/2019 February 2020 Annual accounts for year ending 19 Feb 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

19/02/1919 February 2019 Annual accounts for year ending 19 Feb 2019

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

19/02/1819 February 2018 Annual accounts for year ending 19 Feb 2018

View Accounts

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

19/02/1719 February 2017 Annual accounts for year ending 19 Feb 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts for year ending 19 Feb 2016

View Accounts

07/11/157 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/15

View Document

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts for year ending 19 Feb 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/14

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts for year ending 19 Feb 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/13

View Document

04/09/134 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts for year ending 19 Feb 2013

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/12

View Document

11/09/1211 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

19/02/1219 February 2012 Annual accounts for year ending 19 Feb 2012

View Accounts

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/11

View Document

08/09/118 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN SHEPPARD / 20/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLY ANN KNOWLES / 20/08/2010

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/10

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY KNOWLES / 23/04/2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/08

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 24 CHURCH ROAD EASTON IN GORDANO BRISTOL AVON BS20 0PQ

View Document

02/01/092 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTYN SHEPPARD / 23/04/2008

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 19/02/01

View Document

09/03/009 March 2000 £ NC 3/100 20/08/99

View Document

09/03/009 March 2000 NC INC ALREADY ADJUSTED 20/08/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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