BEDDOW TREE LIMITED
Status | ACTIVE |
Company No. | 07460765 |
Category | Private Limited Company |
Incorporated | 06 Dec 2010 |
Age | 13 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BEDDOW TREE LIMITED is an active private limited company with number 07460765. It was incorporated 13 years, 5 months, 29 days ago, on 06 December 2010. The company address is Old Woodlands Farm Old Woodlands Farm, Ratby, LE6 0LF, Leicestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Polly Atkins
Appointment date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
Old address: 37 Hedgerow Lane Kirby Muxloe Leicestershire LE9 2BN
New address: Old Woodlands Farm Desford Lane Ratby Leicestershire LE6 0LF
Change date: 2016-04-05
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Beddow
Change date: 2016-04-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 16 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: 09 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Address
Type: AD01
Old address: Thorneyfields Farm Desford Road Kirby Muxloe Leicester LE9 2BE
New address: 37 Hedgerow Lane Kirby Muxloe Leicestershire LE9 2BN
Change date: 2014-12-09
Documents
Change person director company with change date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Beddow
Change date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 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: 10 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 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: 21 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 27 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Change person director company with change date
Date: 24 Jan 2012
Action Date: 06 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Beddow
Change date: 2011-12-06
Documents
Change registered office address company with date old address
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-23
Old address: 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA England
Documents
Legacy
Date: 22 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
FLAT 4 BASKETT COURT,CHELMSFORD,CM1 1HU
Number: | 10471914 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A,MANCHESTER,M3 7NA
Number: | 10432072 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE 1 LITTLE NEW STREET,,EC4A 3TR
Number: | 04334467 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ST JAMES' PLACE,LONDON,SW1A 1NS
Number: | 09664978 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10574014 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 MELYN MAIR BUSINESS PARK,CARDIFF,CF3 2EX
Number: | 05994655 |
Status: | ACTIVE |
Category: | Private Limited Company |