T.BEDNALL & CO LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-02-04

View Document

19/03/2419 March 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Registered office address changed from Mount Works 12 Mountrath Street Walsall Staffs WS1 3LY to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-02-20

View Document

20/02/2420 February 2024 Resolutions

View Document

16/02/2416 February 2024 Statement of affairs

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Arleen Mary Housby on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr James Arthur Bednall on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Susan Penelope Pamela Bednall on 2022-12-12

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/12/1924 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/02/1124 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR BEDNALL / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARLEEN MARY HOUSBY / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENELOPE PAMELA BEDNALL / 27/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

01/12/881 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

08/10/868 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 GAZETTABLE DOCUMENT

View Document

01/07/861 July 1986 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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