BEDINGFIELDS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1122 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/084 August 2008 DIRECTOR APPOINTED GILLIAN BLIGDON

View Document

02/05/082 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

01/12/051 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/06/057 June 2005 COMPANY NAME CHANGED COUNTRY UPHOLSTERY LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 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