COMFORT BED LTD
Status | ACTIVE |
Company No. | 03882990 |
Category | Private Limited Company |
Incorporated | 25 Nov 1999 |
Age | 24 years, 6 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Khokhar
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Makhan Khokhar
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farhan Khokhar
Documents
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
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
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jabbran Khokhar
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jabbran Hussain Khokhar
Documents
Termination director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Makhan Mohammed
Documents
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
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
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
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
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
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; full list of members
Documents
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
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
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
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
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
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
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
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
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
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
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
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
Legacy
Date: 16 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 31/08/00
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Resolution
Date: 17 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
ADVANCED COMPRESSOR ENGINEERING LTD.
UNIT 1 BRADLEY JUNCTION INDUSTRIAL ESTATE,HUDDERSFIELD,HD2 1UR
Number: | 09436555 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA
Number: | 10814984 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 AYLESBURY ROAD,AYLESBURY,HP22 5AH
Number: | 03291555 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |