CHARLES BEDDINGTON LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
08/05/258 May 2025 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-05-31 |
15/04/2415 April 2024 | Satisfaction of charge 1 in full |
10/11/2310 November 2023 | Director's details changed for Mr Charles Frederick Benjamin Beddington on 2023-11-08 |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | CURREXT FROM 27/05/2021 TO 31/05/2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/2030 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | PREVSHO FROM 28/05/2019 TO 27/05/2019 |
26/02/2026 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
07/07/167 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, SECRETARY BEATRICE PERRY |
19/06/1419 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
19/06/1419 June 2014 | SECRETARY APPOINTED MRS PAULINE BLAIR MCALPINE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/08/1313 August 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/06/129 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
09/06/129 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK BENJAMIN BEDDINGTON / 30/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/05/1219 May 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DELACOMBE |
19/05/1219 May 2012 | REGISTERED OFFICE CHANGED ON 19/05/2012 FROM 1 HEATHER WAY CHOBHAM SURREY GU24 8RA UNITED KINGDOM |
19/05/1219 May 2012 | SECRETARY APPOINTED MS BEATRICE PERRY |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 443 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU |
10/06/0910 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/06/0714 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | COMPANY NAME CHANGED BEDDINGTON & BLACKMAN LIMITED CERTIFICATE ISSUED ON 07/07/05 |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 16 SAVILE ROW LONDON W1S 3PL |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
08/06/058 June 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/08/049 August 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/07/0423 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
26/05/0426 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
25/03/0425 March 2004 | DELIVERY EXT'D 3 MTH 31/05/03 |
24/10/0324 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/038 September 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | NEW SECRETARY APPOINTED |
29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: C/O THE ACCOUNTS BUREAU LTD 1 HEATHCOCK COURT 415 THE STRAND LONDON WC2R 0NT |
06/04/036 April 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: BARCLAYS HOUSE 9-10 VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT |
14/06/0114 June 2001 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED |
14/06/0114 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
30/05/0130 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARLES BEDDINGTON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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