HOMEMAKER BEDDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Termination of appointment of Mia Moran as a secretary on 2025-08-27 |
| 27/08/2527 August 2025 | Confirmation statement made on 2025-08-27 with updates |
| 27/08/2527 August 2025 | Appointment of Mrs Mia Moran as a director on 2009-10-01 |
| 27/08/2527 August 2025 | Registered office address changed from Suite 4 1st Floor Unit 2 Crown Yard Bedgebury Estate Goudhurst Kent TN17 2QZ England to 15 Cromwell Park Place Folkestone CT20 3SB on 2025-08-27 |
| 27/08/2527 August 2025 | Notification of Mia Moran as a person with significant control on 2016-10-01 |
| 27/08/2527 August 2025 | Cessation of Mia Moran as a person with significant control on 2025-08-27 |
| 27/08/2527 August 2025 | Termination of appointment of Mia Moran as a director on 2025-08-27 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-04-30 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-04-30 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-04-30 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/06/2022 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM C/O TAXASSIST ACCOUNTANTS UNIT 4 NEW LUCKHURST FARM BETHERSDEN ROAD SMARDEN KENT TN27 8QT |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/08/173 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/05/1420 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/12/1222 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/05/1221 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD MORAN / 19/05/2010 |
| 27/05/1027 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIA MORAN / 19/05/2010 |
| 21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/07/0917 July 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
| 26/06/0926 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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