CHEAM BEDDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

18/05/1718 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS JULIA CAROLINE MIDDLETON

View Document

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON

View Document

27/03/1527 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN MIDDLETON / 10/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN MIDDLETON / 10/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 34 THE BROADWAY CHEAM SURREY SM3 8SD

View Document

06/06/056 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/05/9619 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

31/08/9331 August 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 10/08/90; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: DOWDING LODGE DORKING ROAD TADWORTH SURREY

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

17/02/8717 February 1987 RETURN MADE UP TO 23/11/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/858 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/10/85

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