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

Bedfordshire Beard Co. Limited

Documents

Total Documents54
Total Pages249

Filing History

5 May 2020Confirmation statement made on 16 April 2020 with no updates
21 February 2020Total exemption full accounts made up to 30 June 2019
30 April 2019Confirmation statement made on 16 April 2019 with no updates
29 March 2019Total exemption full accounts made up to 30 June 2018
23 January 2019Second filing of Confirmation Statement dated 16/04/2018
16 April 2018Cessation of Zulqarnan Ali Haider as a person with significant control on 14 February 2018
16 April 2018Confirmation statement made on 16 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 23/01/2019
16 April 2018Appointment of Miss Caitlin Welsh as a director on 1 July 2017
12 April 2018Registered office address changed from 116 Howlands Welwyn Garden City AL7 4RG United Kingdom to Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 12 April 2018
29 March 2018Total exemption full accounts made up to 30 June 2017
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017
10 July 2017Notification of a person with significant control statement
10 July 2017Notification of Caitlin Welsh as a person with significant control on 1 July 2016
10 July 2017Notification of a person with significant control statement
10 July 2017Notification of a person with significant control statement
10 July 2017Notification of a person with significant control statement
10 July 2017Notification of Caitlin Welsh as a person with significant control on 10 July 2017
10 July 2017Notification of Zulqarnan Ali Haider as a person with significant control on 10 July 2017
10 July 2017Notification of Zulqarnan Ali Haider as a person with significant control on 1 July 2016
10 July 2017Notification of a person with significant control statement
10 July 2017Confirmation statement made on 22 June 2017 with updates
10 July 2017Notification of Tom Andrew Dowie as a person with significant control on 10 July 2017
10 July 2017Notification of a person with significant control statement
10 July 2017Notification of Tom Andrew Dowie as a person with significant control on 7 April 2016
10 July 2017Confirmation statement made on 22 June 2017 with updates
22 March 2017Micro company accounts made up to 30 June 2016
22 March 2017Micro company accounts made up to 30 June 2016
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
14 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 100
14 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 100
31 May 2016Director's details changed for Tom Andrew Dowie on 27 May 2016
31 May 2016Director's details changed for Tom Andrew Dowie on 27 May 2016
27 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 35
27 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 70
27 May 2016Registered office address changed from 116 Howlands Welwyn Garden City AL7 4RG United Kingdom to 116 Howlands Welwyn Garden City AL7 4RG on 27 May 2016
27 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 70
27 May 2016Registered office address changed from 116 Howlands Welwyn Garden City AL7 4RG United Kingdom to 116 Howlands Welwyn Garden City AL7 4RG on 27 May 2016
27 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 35
19 January 2016Director's details changed for Tom Andrew Dowie on 9 November 2015
19 January 2016Director's details changed for Tom Andrew Dowie on 9 November 2015
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
Sign up now to grow your client base. Plans & Pricing