Founded in 2008, Bedroom Athletics Ltd have registered office in Newport in South Wales, it's status is listed as "Active". The organisation has 3 directors listed as Wetter, Howard, Wetter, Audrey Joan, Wetter, Stephanie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WETTER, Howard | 18 September 2008 | - | 1 |
WETTER, Audrey Joan | 18 September 2008 | 21 May 2012 | 1 |
WETTER, Stephanie | 18 September 2008 | 26 February 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 March 2020 | |
TM01 - Termination of appointment of director | 27 February 2020 | |
TM02 - Termination of appointment of secretary | 27 February 2020 | |
CS01 - N/A | 26 September 2019 | |
CH01 - Change of particulars for director | 26 September 2019 | |
MR04 - N/A | 14 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CH01 - Change of particulars for director | 01 February 2018 | |
CS01 - N/A | 04 October 2017 | |
CH01 - Change of particulars for director | 04 October 2017 | |
CH01 - Change of particulars for director | 04 October 2017 | |
CH03 - Change of particulars for secretary | 04 October 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
MR01 - N/A | 01 September 2017 | |
MR04 - N/A | 07 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 30 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 December 2015 | |
AR01 - Annual Return | 10 December 2015 | |
AP01 - Appointment of director | 10 December 2015 | |
AA01 - Change of accounting reference date | 10 December 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AA01 - Change of accounting reference date | 21 May 2015 | |
AR01 - Annual Return | 09 October 2014 | |
MR01 - N/A | 26 September 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AA01 - Change of accounting reference date | 05 March 2014 | |
AD01 - Change of registered office address | 05 March 2014 | |
SH01 - Return of Allotment of shares | 09 October 2013 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 18 September 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 23 September 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 21 September 2009 | |
NEWINC - New incorporation documents | 18 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2017 | Fully Satisfied |
N/A |
A registered charge | 23 September 2014 | Fully Satisfied |
N/A |