D BEDDIS CONSULTING LTD
Company Documents
Date | Description |
---|---|
30/08/1930 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE WILLIAM BEDDIS |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DELIA BEDDIS |
30/08/1930 August 2019 | CESSATION OF DELIA BEDDIS AS A PSC |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM C/O AJC ACCOUNTING MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
20/09/1620 September 2016 | DIRECTOR APPOINTED MRS ANNE MARIE BEDDIS |
20/09/1620 September 2016 | DIRECTOR APPOINTED MR TERENCE BEDDIS |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM C/O C/O AJC ACCOUNTING UNIT 2 SUITE 15 WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ UNITED KINGDOM |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/06/1214 June 2012 | 01/11/11 STATEMENT OF CAPITAL GBP 100 |
09/05/129 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O MS ANNE-MARIE BEDDIS 26 FARNLEY LANE OTLEY WEST YORKSHIRE LS21 2BH UNITED KINGDOM |
08/01/128 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/12/109 December 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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