SMART BEDZ LTD

05786265
PICARD HOUSE JUBILEE TERRACE DORKING SURREY RH4 1LE

Documents

Documents
Date Category Description Pages
24 Sep 2019 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Termination of appointment of director (James Russell Gardner) 1 Buy now
31 Jan 2018 accounts Annual Accounts 7 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
24 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 officers Change of particulars for director (Mr Kevin Andrew Slade) 2 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
28 Jan 2016 accounts Annual Accounts 6 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 officers Appointment of director (Mr Kevin Andrew Slade) 2 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2014 officers Termination of appointment of secretary (Georgina Denise Davis) 1 Buy now
13 Aug 2013 accounts Annual Accounts 4 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
04 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
11 Oct 2011 accounts Annual Accounts 4 Buy now
27 Apr 2011 annual-return Annual Return 3 Buy now
27 Apr 2011 officers Change of particulars for director (Mr James Russell Gardner) 2 Buy now
27 Apr 2011 officers Change of particulars for secretary (Georgina Denise Davis) 1 Buy now
14 Oct 2010 accounts Annual Accounts 4 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2010 officers Change of particulars for director (James Russell Gardner) 2 Buy now
08 Nov 2009 accounts Annual Accounts 4 Buy now
08 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jun 2009 annual-return Return made up to 19/04/09; no change of members 4 Buy now
20 Nov 2008 accounts Annual Accounts 5 Buy now
03 Jul 2008 annual-return Return made up to 19/04/08; no change of members 6 Buy now
19 Oct 2007 officers Secretary resigned 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 officers New secretary appointed 2 Buy now
08 Sep 2007 accounts Annual Accounts 10 Buy now
31 Aug 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 officers New secretary appointed 2 Buy now
31 May 2007 annual-return Return made up to 19/04/07; full list of members 7 Buy now
20 Jan 2007 capital Ad 02/01/07--------- £ si 8@1=8 £ ic 2/10 2 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: 22 chertsey road woking surrey GU21 5AB 1 Buy now
09 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2006 incorporation Incorporation Company 14 Buy now