BED E BYES LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Appointment of Rachael Smith as a director on 2024-03-08

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

25/01/2325 January 2023 Change of details for Robert Alexander Smith as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Registered office address changed from Unit 7, Lodge Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7FB United Kingdom to Unit 14F Keer Park Warton Road Camforth Lancashire LA5 9FG on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Robert Alexander Smith on 2023-01-24

View Document

25/01/2325 January 2023 Secretary's details changed for Rachael Smith on 2023-01-24

View Document

17/11/2217 November 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/06/2028 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM UNIT 4 WEST CRAVEN BUSINESS PARK EARBY LANCASHIRE BB18 6JZ

View Document

14/03/1614 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

02/05/142 May 2014 SAIL ADDRESS CHANGED FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER SMITH / 13/02/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM UNIT 6 SUN HILL FLEETS LANE RYLSTONE NORTH YORKSHIRE BD23 6NA

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL PERRY / 13/02/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER SMITH / 13/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

13/04/1013 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL PERRY / 21/02/2010

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL PERRY / 21/02/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL PERRY / 09/01/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM UNIT 15, THE HIGH CORN MILL CHAPEL HILL SKIPTON BD23 1NN

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL PERRY / 17/03/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

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