BEDFORDSHIRE BEARD CO. LIMITED

First Floor First Floor, Baldock, SG7 6QQ, Hertfordshire, England
StatusACTIVE
Company No.09651274
CategoryPrivate Limited Company
Incorporated22 Jun 2015
Age8 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

BEDFORDSHIRE BEARD CO. LIMITED is an active private limited company with number 09651274. It was incorporated 8 years, 10 months, 18 days ago, on 22 June 2015. The company address is First Floor First Floor, Baldock, SG7 6QQ, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Old address: C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England

New address: First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ

Change date: 2023-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Andrew Dowie

Change date: 2022-04-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-22

Psc name: Miss Caitlin Welsh

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-22

Psc name: Tom Andrew Dowie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY England

Change date: 2022-04-22

New address: C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/04/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zulqarnan Ali Haider

Cessation date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caitlin Welsh

Appointment date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: 116 Howlands Welwyn Garden City AL7 4RG United Kingdom

New address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY

Change date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Zulqarnan Ali Haider

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caitlin Welsh

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom Andrew Dowie

Notification date: 2016-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-13

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Tom Andrew Dowie

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Date: 2016-05-27

Capital : 70 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Capital : 35 GBP

Date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

New address: 116 Howlands Welwyn Garden City AL7 4RG

Change date: 2016-05-27

Old address: 116 Howlands Welwyn Garden City AL7 4RG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Tom Andrew Dowie

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA CLEANING SERVICES LTD

40 THE WAGGONWAY,TRANENT,EH33 2QY

Number:SC587458
Status:ACTIVE
Category:Private Limited Company

BAXTERS MEATS LIMITED

15B BROADWAY,WIRRAL,CH63 5ND

Number:11901362
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE DISTRIBUTORS LIMITED

63 CASTLE ROAD,,PO5 3AY

Number:05932354
Status:ACTIVE
Category:Private Limited Company

INFOMERCIAL LTD

16 SIDMOUTH HOUSE,LONDON,W1H 5HH

Number:06355991
Status:ACTIVE
Category:Private Limited Company

JONATHON TOY ASSOCIATES LIMITED

47 CAMBRIDGE ROAD,CAMBRIDGE,CB24 3BG

Number:09763103
Status:ACTIVE
Category:Private Limited Company

MB SERVICES (NE) LIMITED

3A GUISLEY WAY, DURHAM LANE INDUSTRIAL PARK,STOCKTON-ON-TEES,TS16 0RF

Number:02371923
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