Download leads from Nexok and grow your business. Find out more

Z Beds Limited

Documents

Total Documents67
Total Pages457

Filing History

7 May 2020Termination of appointment of Diane Louisa Woodhouse as a director on 19 March 2020
7 May 2020Confirmation statement made on 5 May 2020 with updates
27 February 2020Total exemption full accounts made up to 31 May 2019
10 May 2019Confirmation statement made on 5 May 2019 with no updates
29 March 2019Full accounts made up to 31 May 2018
26 May 2018Confirmation statement made on 5 May 2018 with no updates
2 February 2018Full accounts made up to 31 May 2017
9 May 2017Confirmation statement made on 5 May 2017 with updates
9 May 2017Confirmation statement made on 5 May 2017 with updates
12 January 2017Full accounts made up to 31 May 2016
12 January 2017Full accounts made up to 31 May 2016
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
16 December 2015Full accounts made up to 31 May 2015
16 December 2015Full accounts made up to 31 May 2015
27 September 2015Company name changed head for bed LIMITED\certificate issued on 27/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
27 September 2015Company name changed head for bed LIMITED\certificate issued on 27/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
19 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
19 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
19 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
15 January 2015Full accounts made up to 31 May 2014
15 January 2015Full accounts made up to 31 May 2014
1 October 2014Registration of charge 068948630001, created on 1 October 2014
1 October 2014Registration of charge 068948630001, created on 1 October 2014
1 October 2014Registration of charge 068948630001, created on 1 October 2014
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
11 April 2014Appointment of Mr Keith Roy Dunk as a director
11 April 2014Appointment of Mr Darrel John Nichols as a director
11 April 2014Termination of appointment of Maureen Dunk as a director
11 April 2014Termination of appointment of Maureen Dunk as a director
11 April 2014Appointment of Mr Keith Roy Dunk as a director
11 April 2014Appointment of Mr Darrel John Nichols as a director
4 January 2014Full accounts made up to 31 May 2013
4 January 2014Full accounts made up to 31 May 2013
24 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
24 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
24 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
9 January 2013Full accounts made up to 31 May 2012
9 January 2013Full accounts made up to 31 May 2012
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
8 January 2012Full accounts made up to 31 May 2011
8 January 2012Full accounts made up to 31 May 2011
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
27 January 2011Accounts for a dormant company made up to 31 May 2010
27 January 2011Accounts for a dormant company made up to 31 May 2010
2 June 2010Secretary's details changed for Maureen Rose Dunk on 1 October 2009
2 June 2010Director's details changed for Diane Louisa Woodhouse on 1 October 2009
2 June 2010Director's details changed for Mrs Maureen Rose Dunk on 1 October 2009
2 June 2010Director's details changed for Mrs Maureen Rose Dunk on 1 October 2009
2 June 2010Register inspection address has been changed
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
2 June 2010Secretary's details changed for Maureen Rose Dunk on 1 October 2009
2 June 2010Director's details changed for Mrs Maureen Rose Dunk on 1 October 2009
2 June 2010Director's details changed for Diane Louisa Woodhouse on 1 October 2009
2 June 2010Register inspection address has been changed
2 June 2010Director's details changed for Diane Louisa Woodhouse on 1 October 2009
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
2 June 2010Secretary's details changed for Maureen Rose Dunk on 1 October 2009
5 May 2009Incorporation
5 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing