Founded in 2003, Bedford Fabrics Ltd has its registered office in Merseyside. The current directors of the organisation are listed as Bedford, Lillian, Madhloom, Asya, Ali, Madhloom, Bedford, Wayne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDFORD, Lillian | 02 May 2003 | - | 1 |
ALI, Madhloom | 23 January 2003 | 02 May 2003 | 1 |
BEDFORD, Wayne | 02 May 2003 | 01 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADHLOOM, Asya | 23 January 2003 | 02 May 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
MG01 - Particulars of a mortgage or charge | 08 September 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 06 December 2009 | |
395 - Particulars of a mortgage or charge | 25 July 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 23 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 03 March 2004 | |
CERTNM - Change of name certificate | 27 June 2003 | |
652C - Withdrawal of application for striking off | 27 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
652a - Application for striking off | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
287 - Change in situation or address of Registered Office | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
287 - Change in situation or address of Registered Office | 27 January 2003 | |
NEWINC - New incorporation documents | 22 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 02 September 2010 | Outstanding |
N/A |
Deed of charge over credit balances | 21 July 2009 | Outstanding |
N/A |