CAMRIDER BEDFORD LTD
Status | ACTIVE |
Company No. | 08155103 |
Category | |
Incorporated | 24 Jul 2012 |
Age | 11 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CAMRIDER BEDFORD LTD is an active with number 08155103. It was incorporated 11 years, 10 months, 24 days ago, on 24 July 2012. The company address is Wetherden Hall Base Green Wetherden Hall Base Green, Stowmarket, IP14 3LS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
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 no updates
Date: 28 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Old address: First Floor 133 Cambridge Road Industrial Estate Milton Cambridge Cambridgeshire CB24 6AZ England
New address: Wetherden Hall Base Green Wetherden Stowmarket IP14 3LS
Change date: 2021-11-19
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
Old address: 133 Cambridge Road Cambridge Cambridgeshire CB24 6AZ United Kingdom
Change date: 2020-05-26
New address: First Floor 133 Cambridge Road Industrial Estate Milton Cambridge Cambridgeshire CB24 6AZ
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Change person director company with change date
Date: 31 Jul 2019
Action Date: 20 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Maurice Adams
Change date: 2019-07-20
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexandra Adams
Appointment date: 2019-06-13
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Maurice Adams
Change date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
Old address: 3 Morley's Place Sawston Cambridge Cambridge CB22 3TG
New address: 133 Cambridge Road Cambridge Cambridgeshire CB24 6AZ
Change date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Change person director company with change date
Date: 31 Aug 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-14
Officer name: Mr Bernard Maurice Adams
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 31 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 no member list
Date: 10 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Maurice Adams
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Martindale
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-10
Officer name: David William Martindale
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 27 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-24
Officer name: David William Martindale
Documents
Some Companies
UNIT 17, KENCOT CLOSE BUSINESS PARK,ERITH,DA18 4AB
Number: | 06340671 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGGS OF BURTON PLC,BURTON ON TRENT,DE14 2LH
Number: | 02077847 |
Status: | ACTIVE |
Category: | Public Limited Company |
LONGFORD BEARINGS AND ENGINEERING SALES LIMITED
TRANSMISSION HOUSE,LONGFORD, COVENTRY,CV6 6AZ
Number: | 02639881 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE HOUSE,REDDITCH,B97 4HP
Number: | 10290407 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CASTLE STREET,BODMIN,PL31 2DU
Number: | 04584533 |
Status: | ACTIVE |
Category: | Private Limited Company |
TLC HOME & PROPERTY SERVICES LTD
132 MORANT ROAD,COLCHESTER,CO1 2JD
Number: | 06923743 |
Status: | ACTIVE |
Category: | Private Limited Company |