About

Registered Number: 02891525
Date of Incorporation: 26/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh-On-Sea, Essex, SS9 2UJ

 

Established in 1994, Bedrock Graphics Ltd has its registered office in Leigh-On-Sea, Essex. We don't know the number of employees at the company. This company has 4 directors listed as Brown, Surinda, Brown, Trevor Glenfield, Klyman, Anne Yvonne, Klyman, Neal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Surinda 18 March 1997 01 April 1999 1
BROWN, Trevor Glenfield 18 March 1997 01 April 1999 1
KLYMAN, Anne Yvonne 26 January 1994 30 June 2002 1
KLYMAN, Neal 26 January 1994 30 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 03 June 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 26 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 04 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 08 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
363s - Annual Return 23 January 2001
363s - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
AA - Annual Accounts 10 July 2000
287 - Change in situation or address of Registered Office 19 June 2000
AA - Annual Accounts 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 20 February 1998
225 - Change of Accounting Reference Date 20 February 1998
AA - Annual Accounts 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 16 February 1996
287 - Change in situation or address of Registered Office 17 October 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 28 February 1995
288 - N/A 10 February 1994
NEWINC - New incorporation documents 26 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.