About

Registered Number: 05351223
Date of Incorporation: 03/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Hibberts Farm, Broadfield Fielding Lane Oswaldtwistle, Accrington, Lancashire, BB5 3RY

 

North West Bedrooms Ltd was registered on 03 February 2005 and has its registered office in Accrington. We don't know the number of employees at the company. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Sally Ann 01 April 2009 25 February 2015 1
BENTLEY, Steven 03 February 2005 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Steven 01 April 2009 25 February 2015 1
MCCORMICK, Sally Ann 03 February 2005 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 18 December 2012
AA01 - Change of accounting reference date 18 October 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 26 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 27 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 17 November 2006
225 - Change of Accounting Reference Date 17 October 2006
363s - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.