BEDALES SERVICES LIMITED
Status | ACTIVE |
Company No. | 01932103 |
Category | Private Limited Company |
Incorporated | 19 Jul 1985 |
Age | 38 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BEDALES SERVICES LIMITED is an active private limited company with number 01932103. It was incorporated 38 years, 10 months, 16 days ago, on 19 July 1985. The company address is Bedales School Bedales School, Hampshire, GU32 2DG.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type small
Date: 07 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type small
Date: 28 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 16 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type small
Date: 11 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type small
Date: 29 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Blanchard
Appointment date: 2018-09-01
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Joseph Budge
Termination date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change account reference date company current extended
Date: 10 Apr 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-03-31
Documents
Accounts with accounts type small
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 25 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 03 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Moore
Documents
Appoint person secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Douglas Longfield Lushington
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Joseph Budge
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Taylor
Documents
Termination secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Taylor
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Douglas Longfield Lushington
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mark Reynell Taylor
Documents
Accounts with accounts type full
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; no change of members
Documents
Accounts with accounts type full
Date: 08 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; change of members
Documents
Accounts with accounts type full
Date: 29 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; full list of members
Documents
Legacy
Date: 27 Feb 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/03
Documents
Accounts with accounts type full
Date: 20 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Accounts with accounts type full
Date: 28 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Accounts with accounts type full
Date: 06 Jun 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 06 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; no change of members
Documents
Legacy
Date: 23 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 25 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/92; no change of members
Documents
Gazette filings brought up to date
Date: 19 Jan 1993
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 19 Jan 1993
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 15 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 15 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 15 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/04/91; full list of members
Documents
Legacy
Date: 26 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 26 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 02 Oct 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/08/90; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Accounts with accounts type full
Date: 03 Oct 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 03 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/89; full list of members
Documents
Accounts with accounts type full
Date: 15 May 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 15 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/08/88; full list of members
Documents
Legacy
Date: 14 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
364 HIGH STREET,HAYES,UB3 5LF
Number: | 11242320 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINEY FARM BARWAY ROAD,ELY,CB7 5TZ
Number: | 03480288 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY PROPERTIES AND INVESTMENTS LIMITED
44 EVANSTON AVENUE,LONDON,E4 9JS
Number: | 11299889 |
Status: | ACTIVE |
Category: | Private Limited Company |
Q3 THE SQUARE,LEATHERHEAD,KT22 7TW
Number: | 07839387 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINDLEY TRADE KITCHENS AND BEDROOMS LIMITED
LAUREL NURSERIES ATHERTON ROAD,WIGAN,WN2 3XD
Number: | 11016198 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A ELM AVENUE,RUISLIP,HA4 8PD
Number: | 11327268 |
Status: | ACTIVE |
Category: | Private Limited Company |