About

Registered Number: 04670078
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 136 Bedford Road, Barton-Le-Clay, Bedford, MK45 4LR,

 

Established in 2003, Sba (Bedford) Ltd are based in Bedford. The business has one director listed at Companies House. Currently we aren't aware of the number of employees at the Sba (Bedford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARROW, Linda Price 31 October 2003 28 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 17 May 2020
CH01 - Change of particulars for director 25 April 2020
PSC04 - N/A 25 April 2020
AD01 - Change of registered office address 24 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 02 June 2018
CS01 - N/A 19 February 2018
TM01 - Termination of appointment of director 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
PSC07 - N/A 30 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 23 August 2007
MEM/ARTS - N/A 12 June 2007
CERTNM - Change of name certificate 06 June 2007
363a - Annual Return 21 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 February 2007
353 - Register of members 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 04 November 2004
225 - Change of Accounting Reference Date 20 September 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
CERTNM - Change of name certificate 15 October 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.