BEDZ FOR YOU LIMITED - History of Changes


DateDescription
2018-04-07 delete address 43 RICHMONDHILL ROAD PETERHEAD ABERDEENSHIRE AB42 3GJ
2018-04-07 insert address 7 QUEENS GARDENS ABERDEEN AB15 4YD
2018-04-07 update company_status Active => Liquidation
2018-04-07 update registered_address
2018-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 43 RICHMONDHILL ROAD PETERHEAD ABERDEENSHIRE AB42 3GJ
2018-03-12 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JAMES HAY
2017-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMINA MCGOWN HAY
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-11 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-26 update statutory_documents DIRECTOR APPOINTED MRS LAURA HAY
2015-12-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2015-12-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-11-17 update statutory_documents 15/11/15 FULL LIST
2015-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HAY / 07/05/2015
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-15 update statutory_documents DIRECTOR APPOINTED JAMES ALEXANDER HAY
2015-05-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-11-18 update statutory_documents 15/11/14 FULL LIST
2014-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HAY
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HAY / 18/04/2014
2014-04-10 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 43 RICHMONDHILL ROAD PETERHEAD ABERDEENSHIRE SCOTLAND AB42 3GJ
2013-12-07 insert address 43 RICHMONDHILL ROAD PETERHEAD ABERDEENSHIRE AB42 3GJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-15 update statutory_documents 15/11/13 FULL LIST
2013-07-01 insert company_previous_name ADVANCED ADJUSTABLE BEDS LIMITED
2013-07-01 update name ADVANCED ADJUSTABLE BEDS LIMITED => BEDZ FOR YOU LIMITED
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-10 update statutory_documents COMPANY NAME CHANGED ADVANCED ADJUSTABLE BEDS LIMITED CERTIFICATE ISSUED ON 10/06/13
2013-06-10 update statutory_documents CHANGE OF NAME 21/05/2013
2013-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HAY / 17/05/2013
2013-02-15 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-15 update statutory_documents 15/11/12 FULL LIST
2012-08-09 update statutory_documents DIRECTOR APPOINTED JAMES ALEXANDER HAY
2012-02-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 12 ROSE PLACE PETERHEAD ABERDEENSHIRE AB42 2FT SCOTLAND
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HAY / 31/01/2012
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAMINA MCGOWN HAY / 31/01/2012
2012-02-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAMINA MCGOWAN HAY / 31/01/2012
2011-11-15 update statutory_documents 15/11/11 FULL LIST
2011-02-16 update statutory_documents SECRETARY APPOINTED WILLIAMINA MCGOWAN HAY
2011-01-11 update statutory_documents 15/11/10 STATEMENT OF CAPITAL GBP 80
2010-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION