BEDNEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/2022 December 2020 30/11/20 UNAUDITED ABRIDGED

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CURRSHO FROM 31/12/2020 TO 30/11/2020

View Document

16/04/2016 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM UNIT A DRAYTON MANOR OFFICE BUILDINGS DRAYTON MANOR DRIVE STRATFORD-UPON-AVON WARWICKSHIRE CV37 9RQ ENGLAND

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM UNIT A DRAYTON MANOR OFFICE BUILDINGS DRAYTON MANO UNIT A DRAYTON MANOR OFFICE BUILDINGS DRAYTON MANOR DRIVE STRATFORD UPON AVON CV37 9RQ ENGLAND

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN GREEN

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR GUY FULLALOVE

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRETT

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN GREEN / 08/12/2017

View Document

01/12/171 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 18 BROADWATER RISE GUILDFORD SURREY GU1 2LA

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN

View Document

14/02/1614 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM CLOUDS HILL VERRIOTTS LANE MORCOMBELAKE BRIDPORT DORSET DT6 6DU

View Document

23/01/1523 January 2015 SUBDIVISION 01/10/2014

View Document

23/01/1523 January 2015 SUB-DIVISION 08/10/14

View Document

23/01/1523 January 2015 25/11/14 STATEMENT OF CAPITAL GBP 397.25

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053220580001

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR GRAHAM ASHLEY BRETT

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR PETER JAMES NORMAN

View Document

24/01/1324 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR MARK STEVEN GREEN

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN RIDDIFORD

View Document

13/06/1213 June 2012 27/04/12 STATEMENT OF CAPITAL GBP 288.00

View Document

28/05/1228 May 2012 RE-DESIGNATION 18/04/2012

View Document

23/05/1223 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA WHITAKER

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITAKER

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITAKER

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH PRIDAY

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHITAKER

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 19/04/10 STATEMENT OF CAPITAL GBP 72

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MARTIN PHILIP RIDDIFORD

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR GUY JAMES FULLALOVE

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PRIDAY / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 72

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GLYNNE WHITAKER / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CAROLINE WHITAKER / 07/01/2010

View Document

27/11/0927 November 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/03/096 March 2009 DIRECTOR APPOINTED SARAH PRIDAY

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 2 VICTORIA GROVE BRIDPORT DORSET DT6 3AA

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/01/0829 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 COMPANY NAME CHANGED FEET ON THE GROUND LIMITED CERTIFICATE ISSUED ON 01/11/07

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

29/12/0429 December 2004 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