BEDDALL RACE TUNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Registered office address changed from 15 New Street Stourport-on-Severn Worcestershire DY13 8UW England to Hales Court Stourbridge Road Halesowen B63 3TT on 2021-06-23

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BEDDALL / 28/08/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE BEDDALL / 28/08/2019

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/10/114 October 2011 SAIL ADDRESS CREATED

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

02/12/102 December 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM RICHMOND HOUSE 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

16/11/9816 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 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