About

Registered Number: 01848644
Date of Incorporation: 17/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 61-65 Whitehouse Lane, Bedminster, Bristol, BS3 4DN

 

W R Bedford (Stone Masonry) Ltd was established in 1984, it has a status of "Active". The companies directors are Aston, Hayley, Aston, Stuart Michael, Bedford, Josephine, Bedford, William Reginald, Smart, Jeremy Paul. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Hayley N/A - 1
ASTON, Stuart Michael 03 August 1998 - 1
BEDFORD, Josephine N/A 31 March 2006 1
BEDFORD, William Reginald N/A 31 December 2001 1
SMART, Jeremy Paul N/A 02 August 1996 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 March 2019
RESOLUTIONS - N/A 27 November 2018
SH08 - Notice of name or other designation of class of shares 27 November 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 29 July 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 August 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 18 September 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 29 March 2006
MISC - Miscellaneous document 29 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 05 October 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 23 July 2004
AUD - Auditor's letter of resignation 23 December 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 28 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 19 August 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 29 July 1998
AA - Annual Accounts 28 August 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 02 October 1995
287 - Change in situation or address of Registered Office 21 June 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 25 August 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 05 September 1993
CERTNM - Change of name certificate 06 April 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 15 September 1992
363b - Annual Return 19 August 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
287 - Change in situation or address of Registered Office 27 July 1991
AA - Annual Accounts 27 July 1991
288 - N/A 17 October 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
363 - Annual Return 24 November 1988
AA - Annual Accounts 13 September 1988
288 - N/A 28 July 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 30 October 1987
AA - Annual Accounts 25 September 1986
MISC - Miscellaneous document 17 November 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.