J & D 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
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Secretary's details changed for Deborah Pirrie on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Mrs Debbie Pirrie as a person with significant control on 2023-03-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

09/03/239 March 2023 Director's details changed for Deborah Pirrie on 2023-03-01

View Document

09/03/239 March 2023 Director's details changed for John William Robson Pirrie on 2023-03-09

View Document

07/03/237 March 2023 Change of details for Mrs Debbie Pirrie as a person with significant control on 2023-03-01

View Document

07/03/237 March 2023 Director's details changed for Deborah Pirrie on 2023-03-01

View Document

07/03/237 March 2023 Director's details changed for John William Robson Pirrie on 2023-03-01

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 CHANGE OF NAME 28/10/2015

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED J & D CATERING LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM C/O MURRISON & WILSON LIMITED 9 NEWTON TERRACE CHARING CROSS GLASGOW G3 7PJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/03/151 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROBSON PIRRIE / 01/02/2013

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH PIRRIE / 01/02/2013

View Document

17/05/1317 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PIRRIE / 01/02/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

09/03/129 March 2012 DIRECTOR APPOINTED JOHN WILLIAM ROBSON PIRRIE

View Document

09/03/129 March 2012 DIRECTOR APPOINTED DEBORAH PIRRIE

View Document

09/03/129 March 2012 SECRETARY APPOINTED DEBORAH PIRRIE

View Document

09/03/129 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 2

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

01/03/121 March 2012 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