D BEDDIS CONSULTING LTD

Company Documents

DateDescription
30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE WILLIAM BEDDIS

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR DELIA BEDDIS

View Document

30/08/1930 August 2019 CESSATION OF DELIA BEDDIS AS A PSC

View Document

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

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS ANNE MARIE BEDDIS

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR TERENCE BEDDIS

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 01/11/11 STATEMENT OF CAPITAL GBP 100

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

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

View Document

08/01/128 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/10/0920 October 2009 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