Having been setup in 2002, Beds By Design Ltd have registered office in West Yorkshire. The current directors of this organisation are listed as Griffiths, Margaret, Griffiths, Paul, Washington, James Derek in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Paul | 27 February 2002 | - | 1 |
WASHINGTON, James Derek | 27 February 2002 | 10 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Margaret | 10 February 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 April 2019 | |
DS01 - Striking off application by a company | 04 April 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 01 March 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
CH03 - Change of particulars for secretary | 06 February 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AD01 - Change of registered office address | 16 September 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 30 March 2007 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
287 - Change in situation or address of Registered Office | 13 July 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 04 March 2003 | |
225 - Change of Accounting Reference Date | 13 December 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
RESOLUTIONS - N/A | 05 March 2002 | |
RESOLUTIONS - N/A | 05 March 2002 | |
RESOLUTIONS - N/A | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
NEWINC - New incorporation documents | 27 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 June 2002 | Outstanding |
N/A |