About

Registered Number: 04844270
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 52 Lower Compton Road, Mannamead Plymouth, Devon, PL3 5DW

 

Founded in 2003, Bedford & Williams Ltd have registered office in Devon, it's status in the Companies House registry is set to "Active". Jones, Tina Anne, Williams, Stephen Ross, Bedford, Sue, Bedford, Adrian are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Stephen Ross 25 July 2003 - 1
BEDFORD, Adrian 25 July 2003 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Tina Anne 30 June 2006 - 1
BEDFORD, Sue 25 July 2003 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 August 2019
PSC04 - N/A 25 July 2019
PSC07 - N/A 23 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 17 July 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
363s - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
287 - Change in situation or address of Registered Office 23 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.