THE FINE BEDDING COMPANY LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

08/08/258 August 2025 NewAppointment of Matthew Karl Joseph Freier as a director on 2025-07-15

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

30/05/2530 May 2025 Termination of appointment of Jennifer Laura Harding as a director on 2025-03-13

View Document

30/05/2530 May 2025 Termination of appointment of Deborah Carryer as a director on 2025-03-13

View Document

30/05/2530 May 2025 Termination of appointment of Phillippa Margaret Barraclough as a director on 2025-03-13

View Document

30/05/2530 May 2025 Termination of appointment of Sally Christine Tinney as a director on 2025-03-13

View Document

30/05/2530 May 2025 Termination of appointment of Glyn Adrian Mcqueen as a director on 2025-05-09

View Document

20/05/2520 May 2025 Second filing for the appointment of Mrs Sally Christine Tinney as a director

View Document

20/05/2520 May 2025 Second filing for the appointment of Mrs Deborah Carryer as a director

View Document

20/05/2520 May 2025 Second filing for the appointment of Mrs Jennifer Laura Harding as a director

View Document

20/05/2520 May 2025 Second filing for the appointment of Mrs Phillippa Margaret Barraclough as a director

View Document

20/11/2420 November 2024 Appointment of Laura Joan Keay as a director on 2024-07-01

View Document

19/11/2419 November 2024 Appointment of Miles Alexander Hatton as a director on 2024-04-08

View Document

13/11/2413 November 2024 Termination of appointment of Glynis Anne Holliday-Smith as a director on 2024-10-31

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Second filing of Confirmation Statement dated 2022-07-31

View Document

13/09/2413 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

12/03/2412 March 2024 Appointment of Mrs Jennifer Laura Harding as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mrs Phillippa Margaret Barraclough as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mrs Sally Christine Tinney as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mrs Deborah Carryer as a director on 2024-03-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Registration of charge 012985700008, created on 2023-11-27

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Gavin John Perkins as a director on 2023-04-14

View Document

16/03/2316 March 2023 Change of name notice

View Document

16/03/2316 March 2023 Certificate of change of name

View Document

24/10/2224 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

11/08/2211 August 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Appointment of Mrs Glynis Anne Holliday-Smith as a director on 2021-12-06

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR HEIDE NORMANTON

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS HEIDE MARIE NORMANTON

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR GAVIN JOHN PERKINS

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR GLYN ADRIAN MCQUEEN

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSHBY

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEAN

View Document

17/12/1817 December 2018 AUDITOR'S RESIGNATION

View Document

07/11/187 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL RUSHBY

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA ARMSTRONG

View Document

30/12/1630 December 2016 AUDITOR'S RESIGNATION

View Document

01/11/161 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

12/08/1612 August 2016 31/07/16 Statement of Capital gbp 107980

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COULTER

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012985700006

View Document

03/09/153 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR PIRAN MITCHELL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY PIRAN MITCHELL

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS FIONA ARMSTRONG

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR NICHOLAS WILLIAM DEAN

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012985700005

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK READ

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MR PIRAN MITCHELL

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR PIRAN MITCHELL

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA HEALD

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW ENRIGHT

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ENRIGHT

View Document

02/08/132 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS EMMA LOUISE HEALD

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WAGSTAFF

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR ALASTAIR COULTER

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE FRANCES BLACK / 22/09/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR TONU VAUS

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR TONU VAUS

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR DEREK JOHN READ

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR RICHARD JAMES CARRYER

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR MATTHEW JONATHON ENRIGHT

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCES BLACK / 04/06/2010

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MR MATTHEW JONATHON ENRIGHT

View Document

12/11/0912 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM BROOK MILL MILLGATE OLDHAM OL8 4JY

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM COBRA COURT 10 BLACKMORE ROAD STRETFORD MANCHESTER M32 0QY

View Document

10/11/0910 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEWART WAGSTAFF / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROPER BLACK / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL BLACK / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCES BLACK / 01/11/2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRICHTON

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL CRICHTON

View Document

24/11/0824 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BLACK / 01/02/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 AUDITOR'S RESIGNATION

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

22/06/0122 June 2001 £ NC 100000/200000 24/04

View Document

22/06/0122 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0122 June 2001 NC INC ALREADY ADJUSTED 26/04/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

28/10/9628 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95

View Document

30/10/9530 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94

View Document

04/11/934 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 COMPANY NAME CHANGED TRENDSETTER HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/02/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 23/10/90; NO CHANGE OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/88

View Document

06/01/896 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/10/867 October 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

26/03/8526 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

09/11/839 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

15/02/7715 February 1977 CERTIFICATE OF INCORPORATION

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