Advanced company searchLink opens in new window

THE BEDFORDBID COMPANY LIMITED

Company number 05392520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2010 AD02 Register inspection address has been changed
08 Apr 2010 TM01 Termination of appointment of Mark Needham as a director
08 Apr 2010 CH01 Director's details changed for Kay Louise Girling on 2 October 2009
08 Apr 2010 CH01 Director's details changed for Janet Page on 2 October 2009
08 Apr 2010 CH01 Director's details changed for Margaret Davey on 2 October 2009
08 Apr 2010 CH01 Director's details changed for Dominic Francis Matthew Mills on 2 October 2009
08 Apr 2010 CH01 Director's details changed for Mr Paul Dawson on 2 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 288a Director appointed dominic francis matthew mills
16 Jul 2009 288a Director appointed paul smith
08 Jul 2009 288a Director appointed kay louise girling
31 Mar 2009 363a Annual return made up to 15/03/09
30 Mar 2009 288b Appointment terminated director glenn farrar
30 Mar 2009 288c Director's change of particulars / mohamed aswat / 30/03/2009
14 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 363a Annual return made up to 15/03/08
22 Apr 2008 288a Director appointed mr paul dawson
22 Apr 2008 288b Appointment terminated director nicholas smith
22 Apr 2008 288b Appointment terminated director michael peters
22 Apr 2008 288b Appointment terminated director james freeman
22 Apr 2008 288c Secretary's change of particulars / christine barker / 22/04/2008
24 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Aug 2007 288a New director appointed
03 May 2007 363s Annual return made up to 15/03/07
08 Feb 2007 288a New director appointed