About

Registered Number: 04844697
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Gardner & Co, Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Based in Holywell, Bedecked Ltd was founded on 24 July 2003. There are 2 directors listed as Lewis, Alex, Lewis, Judith Morris for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Judith Morris 24 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Alex 24 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
AA01 - Change of accounting reference date 21 November 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 12 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.