BLUEBELLE LIMITED

3 Cotswold Close 3 Cotswold Close, Manchester, M25 1PJ
StatusACTIVE
Company No.04504230
CategoryPrivate Limited Company
Incorporated06 Aug 2002
Age21 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

BLUEBELLE LIMITED is an active private limited company with number 04504230. It was incorporated 21 years, 10 months, 10 days ago, on 06 August 2002. The company address is 3 Cotswold Close 3 Cotswold Close, Manchester, M25 1PJ.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Aug 2015

Category: Address

Type: AD02

Old address: 186 Manchester Road Kearsley Bolton BL4 8QR United Kingdom

New address: 3 Cotswold Close Prestwich Manchester M25 1PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Address

Type: AD01

Old address: 186 Manchester Road Kearsley Bolton BL4 8QR

Change date: 2015-08-01

New address: 3 Cotswold Close Prestwich Manchester M25 1PJ

Documents

View document PDF

Resolution

Date: 19 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-13

Officer name: Ms Karen Pheasant

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-13

Officer name: Robert Gibson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

New address: 186 Manchester Road Kearsley Bolton BL4 8QR

Change date: 2014-08-13

Old address: 186 Manchester Road Kearsley Bolton BL4 8QR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: Sides Medical Centre Moorside Road, Swinton Manchester Greater Manchester M27 0EW

New address: 186 Manchester Road Kearsley Bolton BL4 8QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Move registers to sail company

Date: 13 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Ms Karen Pheasant

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Gibson

Change date: 2009-10-05

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/01/09

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 02/01/09\gbp si 90999@1=90999\gbp ic 1/91000\

Documents

View document PDF

Resolution

Date: 06 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / karen pheasant / 28/11/2008

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen pheasant / 04/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 03/06/03 from: 38 velvet court granby row manchester M1 7AB

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 12/08/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWELL (SCOTLAND) LIMITED

BLACKWELL BOOKSHOP,EDINBURGH,EH1 1YS

Number:SC225154
Status:ACTIVE
Category:Private Limited Company

COVET HAIR EXTENSIONS LIMITED

UNIT 17 PARK FARM BUSINESS CENTRE,BURY ST EDMUNDS,IP28 6TS

Number:10548585
Status:ACTIVE
Category:Private Limited Company

HENDERSON EMPLOYEE BENEFITS LIMITED

MAYESBROOK HOUSE REDVERS CLOSE,LEEDS,LS16 6QY

Number:00889002
Status:ACTIVE
Category:Private Limited Company

NEWPORT LAND LIMITED

8 HIGH BOIS LANE,AMERSHAM,HP6 6DG

Number:07134667
Status:ACTIVE
Category:Private Limited Company

PURPLEROSE TWO LIMITED

SOLAR HOUSE FIRST FLOOR,SOUTHGATE,N14 6HA

Number:09974228
Status:ACTIVE
Category:Private Limited Company

RICHMOND STRATEGIC CONSULTING LIMITED

10 ST GEORGES YARD,FARNHAM,GU9 7LW

Number:10514558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source