Bedtime Too Ltd was registered on 23 January 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Gilbert, Deborah Anne, Gilbert, Ian Michael are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Ian Michael | 23 January 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Deborah Anne | 23 January 2007 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Ian Michael Gilbert/
1965-04 |
Individual person with significant control |
British/
England |
|
Mrs Deborah Anne Gilbert/
1967-04 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CH03 - Change of particulars for secretary | 09 February 2018 | |
CS01 - N/A | 06 February 2018 | |
PSC04 - N/A | 06 February 2018 | |
PSC04 - N/A | 05 February 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 February 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2018 | |
AA - Annual Accounts | 30 October 2017 | |
MR04 - N/A | 09 May 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CH01 - Change of particulars for director | 15 November 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AD01 - Change of registered office address | 15 February 2016 | |
CH03 - Change of particulars for secretary | 12 February 2016 | |
CH01 - Change of particulars for director | 12 February 2016 | |
AD01 - Change of registered office address | 20 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AD01 - Change of registered office address | 02 November 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 28 December 2012 | |
MG01 - Particulars of a mortgage or charge | 16 October 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 24 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 May 2008 | |
363a - Annual Return | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 February 2008 | |
353 - Register of members | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
225 - Change of Accounting Reference Date | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
287 - Change in situation or address of Registered Office | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 01 February 2007 | |
NEWINC - New incorporation documents | 23 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 October 2012 | Fully Satisfied |
N/A |