PLAY 2 LEARN BEDFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/10/245 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

25/09/2425 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

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Registered office address changed from 78 Clapham Road Bedford Bedfordshire MK41 7PN to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 2023-01-26

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2023-03-30 to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/05/224 May 2022 Termination of appointment of Vivien Mary Barker as a director on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of Violet Maureen Barker as a secretary on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of Violet Maureen Barker as a director on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of Maria Riley as a director on 2022-05-03

View Document

04/05/224 May 2022 Cessation of Maureen Barker as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Notification of Discovery First Limited as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Appointment of Mr Krishan Hansdev Patel as a director on 2022-05-03

View Document

04/05/224 May 2022 Appointment of Mrs Asha Patel as a director on 2022-05-03

View Document

04/05/224 May 2022 Director's details changed for Mr Krishan Hansdev Patel on 2022-05-03

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

22/11/2122 November 2021 Secretary's details changed for Maureen Barker on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mrs Maureen Barker on 2021-11-22

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

24/05/2124 May 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

01/02/181 February 2018 DIRECTOR APPOINTED MRS MARIA RILEY

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS VIVIEN MARY BARKER

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038526920002

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BARKER

View Document

23/10/1523 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

17/10/1417 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BARKER / 04/10/2011

View Document

16/11/1116 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BARKER / 04/10/2011

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BARKER / 04/10/2010

View Document

29/11/1029 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN BARKER / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BARKER / 01/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BARKER / 01/10/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN BARKER / 01/10/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BARKER / 04/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BARKER / 04/10/2009

View Document

01/04/091 April 2009 ADOPT MEM AND ARTS 25/03/2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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