About

Registered Number: 05267678
Date of Incorporation: 22/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 33 Mary Seacole Road, The Millfields, Plymouth, PL1 3JY,

 

British Beds Worldwide Ltd was founded on 22 October 2004 and are based in Plymouth, it's status at Companies House is "Active". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWS, Mikaela 31 December 2015 - 1
CHARLES, Elaine Marion 26 October 2004 - 1
CHARLES, Roger Philip 26 October 2004 - 1
MCGRAIL, Michael Jonathan 26 October 2004 17 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 05 February 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 August 2017
AA01 - Change of accounting reference date 29 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 24 November 2016
AP01 - Appointment of director 24 November 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 18 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 02 October 2008
CERTNM - Change of name certificate 28 August 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 29 November 2005
363a - Annual Return 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
225 - Change of Accounting Reference Date 29 September 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.