BEDE TOWER LIMITED

Bede Tower Bede Tower, Sunderland, SR2 7EA
StatusACTIVE
Company No.08685582
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

BEDE TOWER LIMITED is an active private limited company with number 08685582. It was incorporated 10 years, 8 months, 23 days ago, on 11 September 2013. The company address is Bede Tower Bede Tower, Sunderland, SR2 7EA.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Andrew Laws

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Errington

Appointment date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Peter James Waugh

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Gillender

Termination date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Wood

Termination date: 2017-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Douglas Burke

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter James Waugh

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Wood

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Crossley Lowes

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Gillender

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2014

Action Date: 27 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-27

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMR FARMING LIMITED

UPPER FARM,FARINGDON,SN7 7QL

Number:01681209
Status:ACTIVE
Category:Private Limited Company

K-R INTERIOR&CONSTRUCTION LTD

101 TOTTENHALL ROAD,LONDON,N13 6JA

Number:08557468
Status:ACTIVE
Category:Private Limited Company

MICHELLES CAFE (NW) LIMITED

UNIT 6 HONEYS GREEN SHOPPING PARADE,LIVERPOOL,L12 9JH

Number:11433570
Status:ACTIVE
Category:Private Limited Company

NBG GROUP LIMITED

57 EDENVALE ROAD,MITCHAM,CR4 2DP

Number:11782214
Status:ACTIVE
Category:Private Limited Company

STRUDLE LIMITED

SOLENT HOUSE 107A ALMA ROAD,SOUTHAMPTON,SO14 6UY

Number:10430373
Status:ACTIVE
Category:Private Limited Company

THE ACADEMIC REGISTER LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:04907081
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