Beds & Chairs Direct LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-05-31 | |
Trade Debtors | £10,717 | -239.21% |
MOBILITY FURNITURE DIRECT LTD
Company type | Private Limited Company, Active |
Company Number | 08169976 |
Record last updated | Friday, December 25, 2020 11:33:30 PM UTC |
Official Address | Westbury Court Church Road Westbury-On-Trym Bristol Bs93ef There are 261 companies registered at this street |
Locality | Westbury-On-Trym |
Region | England |
Postal Code | BS93EF |
Sector | Other retail sale not in stores, stalls or markets |
Visits
Searches
-
-
-
Peter Fox (born on Mar 16, 1968), 64 companies
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Dec 14, 2020 | Resignation of one Director (a woman) |  |
Registry | Dec 14, 2020 | Appointment of a woman |  |
Registry | May 15, 2020 | Appointment of a woman 8169... |  |
Registry | May 15, 2020 | Resignation of 5 people: 2 companies, a man and 2 women |  |
Registry | Mar 16, 2020 | Resignation of one Director (a man) |  |
Registry | Mar 16, 2020 | Appointment of a woman |  |
Registry | Dec 21, 2019 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) |  |
Registry | Dec 21, 2019 | Resignation of 4 people: a man, a person and 2 women |  |
Registry | Dec 10, 2019 | Appointment of a man as Director |  |
Registry | Dec 10, 2019 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Dec 10, 2019 | Resignation of 3 people: a man and 2 women |  |
Registry | Nov 14, 2019 | Resignation of one Director (a man) |  |
Registry | Nov 13, 2019 | Appointment of a woman as Director |  |
Registry | Aug 9, 2017 | Confirmation statement made , with updates |  |
Registry | Aug 9, 2017 | Persons with significant control |  |
Registry | Aug 9, 2017 | Persons with significant control 2599833... |  |
Financials | Aug 24, 2016 | Annual accounts |  |
Registry | Aug 9, 2016 | Confirmation statement made , with updates |  |
Registry | Jul 1, 2016 | Two appointments: a man and a woman |  |
Financials | Feb 19, 2016 | Annual accounts |  |
Registry | Aug 21, 2015 | Annual return |  |
Registry | Mar 17, 2015 | Notice of cancellation of shares |  |
Registry | Mar 17, 2015 | Resolution |  |
Registry | Mar 17, 2015 | Return of purchase of own shares |  |
Financials | Nov 24, 2014 | Annual accounts |  |
Registry | Nov 21, 2014 | Change of accounting reference date |  |
Registry | Aug 22, 2014 | Annual return |  |
Registry | Jul 31, 2014 | Resignation of one Director |  |
Registry | Jul 29, 2014 | Resignation of one Director (a man) |  |
Registry | Jun 2, 2014 | Change of registered office address |  |
Financials | Dec 2, 2013 | Annual accounts |  |
Registry | Aug 8, 2013 | Annual return |  |
Registry | Nov 14, 2012 | Resolution |  |
Registry | Nov 14, 2012 | Notice of name or other designation of class of shares |  |
Registry | Oct 22, 2012 | Change of accounting reference date |  |
Registry | Aug 23, 2012 | Company name change |  |
Registry | Aug 23, 2012 | Change of name certificate |  |
Registry | Aug 23, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Aug 7, 2012 | Two appointments: 2 men |  |