About

Registered Number: 01496481
Date of Incorporation: 13/05/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: Weighbridge Barn Greensbury Farm, Thurleigh Road, Bolnhurst, Bedfordshire, MK44 2ET,

 

Bedfordshire Bathroom Distributors Ltd was founded on 13 May 1980 with its registered office in Bolnhurst in Bedfordshire, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of the business are listed as Deller, Gerald Henry, Deller, Lesley, Green, Alan George, Kirkland, Iain Cameron, Muhr, Michael Joseph, Pope, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELLER, Gerald Henry 28 February 1997 - 1
DELLER, Lesley 01 January 2010 - 1
GREEN, Alan George N/A 22 December 1998 1
KIRKLAND, Iain Cameron 09 December 1991 04 December 1992 1
MUHR, Michael Joseph N/A 22 December 1998 1
POPE, Alan 09 December 1991 22 December 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 December 2019
AA01 - Change of accounting reference date 20 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 30 March 2006
287 - Change in situation or address of Registered Office 20 February 2006
363a - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 10 December 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
AA - Annual Accounts 09 October 2001
287 - Change in situation or address of Registered Office 13 July 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 18 June 1999
AA - Annual Accounts 18 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
RESOLUTIONS - N/A 07 March 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 22 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1995
395 - Particulars of a mortgage or charge 10 November 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 04 August 1994
CERTNM - Change of name certificate 24 January 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 07 May 1993
395 - Particulars of a mortgage or charge 09 April 1993
288 - N/A 14 January 1993
AA - Annual Accounts 27 October 1992
287 - Change in situation or address of Registered Office 30 March 1992
CERTNM - Change of name certificate 20 January 1992
288 - N/A 19 December 1991
288 - N/A 19 December 1991
363b - Annual Return 11 December 1991
AA - Annual Accounts 07 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1991
363 - Annual Return 27 February 1991
287 - Change in situation or address of Registered Office 12 February 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 20 February 1990
395 - Particulars of a mortgage or charge 20 February 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
288 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 28 September 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 17 January 1987
288 - N/A 03 October 1986
363 - Annual Return 16 July 1986
AA - Annual Accounts 03 May 1986
NEWINC - New incorporation documents 10 May 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 1995 Outstanding

N/A

Debenture 07 April 1993 Fully Satisfied

N/A

Legal charge 30 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.