MISCANTHUS BEDDING LTD

Company Documents

DateDescription
25/10/1925 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 178 MOUNT STREET HEDNESFORD CANNOCK WS12 4BY ENGLAND

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN WALLETT / 13/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN WALLETT / 13/11/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR GRAHAM THOMAS WALLETT

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR SEAN GRAHAM WALLETT

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 SAIL ADDRESS CHANGED FROM: THE HUNTINGBOX STEENWOOD LANE ADMASTON RUGELEY STAFFORDSHIRE WS15 3NQ ENGLAND

View Document

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

View Accounts

23/01/1523 January 2015 SAIL ADDRESS CREATED

View Document

23/01/1523 January 2015 Annual return made up to 3 June 2014 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ ENGLAND

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE HUNTING BOX, STEENWOOD LANE ADMASTON RUGELEY STAFFORDSHIRE WS15 3NQ

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY KAREN BOSTON WALLETT

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED STEENWOOD CONTRACTS LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN BOSTON WALLETT

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

27/09/1327 September 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH BOSTON WALLETT / 03/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN WALLETT / 03/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH BOSTON WALLETT / 03/06/2010

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

03/06/053 June 2005 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