COMFORT BED LTD

Ground Floor, 436 Thornton Road, Bradford, BD8 9BS, England
StatusACTIVE
Company No.03882990
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

COMFORT BED LTD is an active private limited company with number 03882990. It was incorporated 24 years, 6 months, 6 days ago, on 25 November 1999. The company address is Ground Floor, 436 Thornton Road, Bradford, BD8 9BS, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2024

Action Date: 10 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Farhan Hussain Khokhar

Cessation date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Umar Khokhar

Termination date: 2024-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-10

Officer name: Imran Hussain Khokhar

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farhan Hussain Khokhar

Change date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Imran Hussain Khokhar

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-05

Officer name: Farhan Hussain Khokhar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 10 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-25

Psc name: Farhan Hussain Khokhar

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-25

Psc name: Mohammed Umar Khokhar

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-25

Officer name: Mr Farhan Hussain Khokhar

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

New address: Ground Floor, 436 Thornton Road Bradford BD8 9BS

Change date: 2022-05-20

Old address: 181 Haworth Road Bradford West Yorkshire BD9 6NT

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 03 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-20

Psc name: Mohammed Umar Khokhar

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2019

Action Date: 10 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shahidah Parvin Khokhar

Termination date: 2019-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhan Hussain Khokhar

Termination date: 2019-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Farhan Hussain Khokhar

Cessation date: 2019-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 10 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Umar Khokhar

Change date: 2018-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-20

Officer name: Shahidah Parvin Khokhar

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2018

Action Date: 10 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Umar Khokhar

Appointment date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Makhan Khokhar

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taseem Alyas

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farhan Hussain Khokhar

Appointment date: 2016-12-01

Documents

View document PDF

Resolution

Date: 28 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 10 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2015

Action Date: 10 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2014

Action Date: 19 Oct 2014

Category: Address

Type: AD01

New address: 181 Haworth Road Bradford West Yorkshire BD9 6NT

Change date: 2014-10-19

Old address: 62 Brantwood Road Heaton Bradford West Yorkshire BD9 6QA

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2014

Action Date: 10 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2014

Action Date: 10 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Khokhar

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Makhan Khokhar

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhan Khokhar

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2013

Action Date: 10 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jabbran Khokhar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 10 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 10 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2010

Action Date: 10 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-10

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jabbran Hussain Khokhar

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Makhan Mohammed

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Imran Hussain Khokhar

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Farhan Hussain Khokhar

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 27/09/04 from: 21 brantwood road bradford west yorkshire BD9 6PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the no.1 Internet company limite d\certificate issued on 12/01/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/00 to 31/08/00

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 01/02/00 from: regis house 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abouturn LIMITED\certificate issued on 14/01/00

Documents

View document PDF

Incorporation company

Date: 25 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED COMPRESSOR ENGINEERING LTD.

UNIT 1 BRADLEY JUNCTION INDUSTRIAL ESTATE,HUDDERSFIELD,HD2 1UR

Number:09436555
Status:ACTIVE
Category:Private Limited Company

EDNOLOGY LIMITED

LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA

Number:10814984
Status:ACTIVE
Category:Private Limited Company

LEONGREEN LIMITED

50 AYLESBURY ROAD,AYLESBURY,HP22 5AH

Number:03291555
Status:ACTIVE
Category:Private Limited Company

MCBETH GROUP LTD

58 NELSON STREET,LONDON,E1 2DE

Number:09920863
Status:ACTIVE
Category:Private Limited Company

RADIATE GAS AND PLUMBING LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10670831
Status:ACTIVE
Category:Private Limited Company

THE BELFRY (FAIRHAVEN) LIMITED

SQUIRES LODGE 17 MAIN STREET,YORK,YO26 6HS

Number:02660544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source