BEDE GROUP LIMITED

Company Documents

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

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/194 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 22500

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, 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

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HENRY GIBBON

View Document

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

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY GIBBON / 01/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GIBBON / 04/10/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MRS JULIE GIBBON

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GIBBON / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY GIBBON / 20/01/2010

View Document

07/02/097 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 28/12/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

21/01/0721 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

16/01/0616 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/0218 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED BEDE HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/04/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/12/98; CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 DIV 09/07/98

View Document

14/07/9814 July 1998 ALTER MEM AND ARTS 09/07/98

View Document

14/07/9814 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9814 July 1998 VARYING SHARE RIGHTS AND NAMES 09/07/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

09/02/969 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/07/924 July 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 REGISTERED OFFICE CHANGED ON 04/07/92

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 COMPANY NAME CHANGED LOWPART LIMITED CERTIFICATE ISSUED ON 31/08/89

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED BROCKCREST ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/04/89

View Document

14/06/8814 June 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 28/03/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

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