Advanced company searchLink opens in new window

BEDFORD HILL LIMITED

Company number 06226464

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)
29 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
19 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
10 Feb 2022 AA Unaudited abridged accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
23 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
06 Jan 2020 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 6 Waddling Lane Wheathampstead St. Albans Hertfordshire AL4 8FD on 6 January 2020
23 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
23 May 2019 CH03 Secretary's details changed for Mrs Gwladys Marie-Pierre Shone on 23 May 2019
24 Apr 2019 CH01 Director's details changed for Mr Jonathan Furniss on 24 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 CH01 Director's details changed for Martyn Tudor Shone on 3 June 2016
06 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Aug 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
  • ANNOTATION Replacement The form replaces the AR01 registered on 06/07/2015 as it was not properly delivered
08 Jul 2015 TM01 Termination of appointment of Jackie Ann Ronson as a director on 26 September 2014
08 Jul 2015 AP01 Appointment of Miss Elena Papasavvas as a director on 26 September 2014