About

Registered Number: 04029123
Date of Incorporation: 07/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 19a Fuller Road, Harleston, Norfolk, IP20 9EA,

 

John Bedwell Ltd was established in 2000, it has a status of "Active". There are 4 directors listed as Bedwell, Andrew John, Bedwell, Judith Merle, Quesnel, Jon, Bedwell, John Reginald for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDWELL, Andrew John 01 June 2019 - 1
BEDWELL, John Reginald 07 July 2000 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BEDWELL, Judith Merle 07 July 2000 31 July 2014 1
QUESNEL, Jon 31 July 2014 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 12 July 2019
AP01 - Appointment of director 24 June 2019
PSC01 - N/A 04 June 2019
AD01 - Change of registered office address 04 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
PSC07 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
PSC07 - N/A 04 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 30 July 2015
AP03 - Appointment of secretary 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 09 December 2013
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 11 November 2011
SH01 - Return of Allotment of shares 02 August 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.