AND SO TO BED LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

08/04/248 April 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

14/04/2314 April 2023 Full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

29/11/2229 November 2022 Appointment of Mr Michael David Catovsky as a secretary on 2022-11-29

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM AND SO TO BED LTD, PYMORE MILLS PYMORE BRIDPORT DORSET DT6 5PJ

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PROWSE

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR MARTIN MUIR GILL

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ADAMS

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MICHAEL DAVID CATOVSKY

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POPPLE

View Document

20/03/1520 March 2015 07/02/15 NO CHANGES

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOWEN

View Document

10/03/1410 March 2014 07/02/14 NO CHANGES

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MRS PATRICIA JANE PROWSE

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED ALAIN RAUH

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILLS

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 07/02/12 NO CHANGES

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MICHAEL JOHN POPPLE

View Document

06/01/126 January 2012 DIRECTOR APPOINTED OLIVER BOWEN

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWNALL

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JANE JOHNSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEEHAN

View Document

28/02/1128 February 2011 07/02/11 NO CHANGES

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED GRAHAM PAUL ADAMS

View Document

07/01/117 January 2011 SECTION 519

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RESIGNATION OF AUDITOR/ SECTION 517,520 AND 523

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/02/09; NO CHANGE OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MEEHAN / 06/02/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGEL MORENO / 06/02/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL GONZALEZ BETERE / 06/02/2009

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/12/2007

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR KEITH BARNETT

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR HAROLD BENNETT

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED ANGEL MORENO

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED RICHARD JOHN POWNALL

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED RAFAEL GONZALEZ BETERE

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

21/11/0721 November 2007 AUDITOR'S RESIGNATION

View Document

28/08/0728 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/02/9215 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 COMPANY NAME CHANGED GEMRAY TRADING LIMITED CERTIFICATE ISSUED ON 10/01/91

View Document

18/06/9018 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

15/02/9015 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 284/288 WESTERN ROAD LONDON SW19 2QA

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED DEPTICH MANUFACTURING COMPANY LI MITED CERTIFICATE ISSUED ON 12/06/87

View Document

03/06/873 June 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

28/06/8428 June 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information