THE BURGESS BEDDING COMPANY LIMITED - ROCHDALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Accounts. Accounts type unaudited abridged. 2022-11-16 View Report
Persons with significant control. Psc name: Karl Shevick. Change date: 2020-04-06. 2022-06-10 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type unaudited abridged. 2021-08-02 View Report
Persons with significant control. Psc name: Karl Shevick. Change date: 2020-04-06. 2021-07-16 View Report
Confirmation statement. Statement with updates. 2021-07-15 View Report
Persons with significant control. Psc name: Matthew James Dwyer. Notification date: 2020-04-06. 2021-07-15 View Report
Accounts. Change account reference date company previous extended. 2021-06-03 View Report
Officers. Change date: 2021-03-12. Officer name: Karl Shevick. 2021-03-12 View Report
Persons with significant control. Psc name: Karl Shevick. Change date: 2021-03-12. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2021-02-19 View Report
Address. Change date: 2021-02-18. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. New address: Park House 200 Drake Street Rochdale OL16 1PJ. 2021-02-18 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Termination date: 2021-02-16. 2021-02-18 View Report
Officers. Appointment date: 2020-03-04. Officer name: Matthew James Dwyer. 2020-03-05 View Report
Incorporation. Incorporation company. 2020-02-17 View Report