BEDFORD ENGINEERING PRODUCTS LTD
Status | ACTIVE |
Company No. | 07663534 |
Category | Private Limited Company |
Incorporated | 09 Jun 2011 |
Age | 12 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BEDFORD ENGINEERING PRODUCTS LTD is an active private limited company with number 07663534. It was incorporated 12 years, 11 months, 25 days ago, on 09 June 2011. The company address is Woburn Road Industrial Estate 9 Grisedale Court Woburn Road Industrial Estate 9 Grisedale Court, Bedford, MK42 7EE, England.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Cessation of a person with significant control
Date: 02 May 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harjinder Ubhi
Cessation date: 2024-03-31
Documents
Notification of a person with significant control
Date: 02 May 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-31
Psc name: Haneil Ubhi
Documents
Notification of a person with significant control
Date: 02 May 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-31
Psc name: Ravinder Ubhi
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-25
Officer name: Mr Haneil Ubhi
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
Old address: Sterling Offices, 30a Mill Street Bedford MK40 3HD England
Change date: 2023-06-22
New address: Woburn Road Industrial Estate 9 Grisedale Court Kempston Bedford MK42 7EE
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Capital allotment shares
Date: 24 Jun 2020
Action Date: 01 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-01
Capital : 5 GBP
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
New address: Sterling Offices, 30a Mill Street Bedford MK40 3HD
Change date: 2016-07-05
Old address: 30a Mill Street Bedford Beds MK40 3HD
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 12 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change account reference date company current shortened
Date: 04 Oct 2011
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-05-31
Documents
Capital allotment shares
Date: 08 Jul 2011
Action Date: 09 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-09
Capital : 4 GBP
Documents
Some Companies
FLAT 238 LYDGATE ROAD,SOUTHAMPTON,SO19 6LT
Number: | 08298178 |
Status: | ACTIVE |
Category: | Private Limited Company |
CMS DISTRIBUTION NEWCO LIMITED
2ND FLOOR,LONDON,EC2A 2DT
Number: | 11816456 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FAYERFIELD,POTTERS BAR,EN6 5DQ
Number: | 05276163 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 BURY OLD ROAD,MANCHESTER,M25 1JF
Number: | 05043833 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/1 1220 SHETTLESTON ROAD,GLASGOW,G32 7PG
Number: | SC626018 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HAMPDEN ROAD,SLOUGH,SL3 8SF
Number: | 07955588 |
Status: | ACTIVE |
Category: | Private Limited Company |