BEDE BUILD LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MRS LINDA DEBORAH LEWINS

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY JOY CRAWLEY

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEDE GROUP LTD

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE GIBBON

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MRS LINDA DEBORAH LEWINS

View Document

21/01/1021 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

24/01/0024 January 2000 COMPANY NAME CHANGED PRINTMIDAS LIMITED CERTIFICATE ISSUED ON 25/01/00

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 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