BRADFORDS CARPETS AND BEDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Notification of Bradfords Holdings Limited as a person with significant control on 2025-07-09

View Document

11/07/2511 July 2025 Cessation of Gary Steven Tyler as a person with significant control on 2025-07-09

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Registration of charge 110412010001, created on 2023-11-13

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-10-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Appointment of Mrs Helen Louise Tracey Simcox as a director on 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / GARY TYLER / 14/10/2019

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 CESSATION OF STEVEN TYLER AS A PSC

View Document

14/10/1914 October 2019 CESSATION OF LINDA TYLER AS A PSC

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / GARY TYLER / 26/09/2018

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 Registered office address changed from , Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, United Kingdom to 9 High Street Evesham Worcestershire WR11 4DA on 2018-10-12

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY UNITED KINGDOM

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TYLER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA TYLER

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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