BELLWOOD REWINDS LIMITED
Status | ACTIVE |
Company No. | 03687213 |
Category | Private Limited Company |
Incorporated | 22 Dec 1998 |
Age | 25 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BELLWOOD REWINDS LIMITED is an active private limited company with number 03687213. It was incorporated 25 years, 5 months, 10 days ago, on 22 December 1998. The company address is Units 3a & 3b Tofts Farm Industrial Estate Units 3a & 3b Tofts Farm Industrial Estate, Hartlepool, TS25 2BS, Teesside.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Notification of a person with significant control
Date: 25 Mar 2022
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-01
Psc name: Charles Bellwood Holdings Limited
Documents
Cessation of a person with significant control
Date: 25 Mar 2022
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Charles Bellwood
Cessation date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 25 Mar 2022
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Natalie Joanne Bellwood
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Termination secretary company with name termination date
Date: 25 Sep 2021
Action Date: 25 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Irene Bellwood
Termination date: 2021-09-25
Documents
Appoint person secretary company with name date
Date: 25 Sep 2021
Action Date: 25 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Charles Bellwood
Appointment date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Mortgage satisfy charge full
Date: 22 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Joanne Bellwood
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-03
Old address: Unit 3a Parkview West Industrial Estate Brenda Road Hartlepool Teeside TS25 1PE
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2010
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 10 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Charles Bellwood
Change date: 2009-12-22
Documents
Change person secretary company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-22
Officer name: Irene Bellwood
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 17/11/04 from: 3 bedburn drive darlington county durham DL3 8UF
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 30 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/01/00--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 19 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/01/00
Documents
Legacy
Date: 20 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 20/01/99 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE FRAGRANCE HOUSE 2ND FLOOR,WELLS,BA5 3FF
Number: | 04829443 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMLATUL BADER WORLD TRAVEL LTD
10 PARLIAMENT STREET,BIRMINGHAM,B10 0QJ
Number: | 10968042 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILLER ROAD,AYR,KA7 2AY
Number: | SC399138 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULWOOD RISE,NOTTINGHAMSHIRE,NG17 2PU
Number: | 05508084 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 MANOR ROAD,KENT,ME4 6AE
Number: | 05758175 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,SW7 4QL
Number: | 10198624 |
Status: | ACTIVE |
Category: | Private Limited Company |