About

Registered Number: 06701347
Date of Incorporation: 18/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Severn House, Hazell Drive, Newport, South Wales, NP10 8FY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.