About

Registered Number: 04029123
Date of Incorporation: 07/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit 19a Fuller Road, Harleston, Norfolk, IP20 9EA,

 

John Bedwell Ltd was setup in 2000, it has a status of "Active". We don't currently know the number of employees at the company. This company has 4 directors listed as Bedwell, Andrew John, Bedwell, Judith Merle, Quesnel, Jon, Bedwell, John Reginald at Companies House.

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.