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), 65 companies
-
-
-
-
Document TypeDoc. Type |
Publication datePub. 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
|  |