HOMEMAKER BEDDING LTD

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 Termination of appointment of Mia Moran as a secretary on 2025-08-27

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-27 with updates

View Document

27/08/2527 August 2025 Appointment of Mrs Mia Moran as a director on 2009-10-01

View Document

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

View Document

27/08/2527 August 2025 Notification of Mia Moran as a person with significant control on 2016-10-01

View Document

27/08/2527 August 2025 Cessation of Mia Moran as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 Termination of appointment of Mia Moran as a director on 2025-08-27

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

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

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

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

View Accounts

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Accounts

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD MORAN / 19/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIA MORAN / 19/05/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 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