BEDWELL DEVELOPMENTS LTD

Company Documents

DateDescription
26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Termination of appointment of Jonathan Ames as a director on 2025-05-19

View Document

20/05/2520 May 2025 Change of details for Mr Jonathan Ames as a person with significant control on 2025-05-19

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/06/2318 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Wyddial Park Wyddial Buntingford SG9 0EL on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/12/1827 December 2018 30/09/18 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SMITH / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN AMES / 25/09/2017

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 30 MAGNOLIA CLOSE HERTFORD HERTFORDSHIRE SG13 7UR ENGLAND

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN AMES / 25/09/2017

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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