BELLHOUSE INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 06639492 |
Category | Private Limited Company |
Incorporated | 07 Jul 2008 |
Age | 15 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BELLHOUSE INSTALLATIONS LIMITED is an active private limited company with number 06639492. It was incorporated 15 years, 11 months, 2 days ago, on 07 July 2008. The company address is Suite L Radford Business Centre Suite L Radford Business Centre, Billericay, CM12 0BZ, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Change to a person with significant control
Date: 13 Jul 2023
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daren George Redgrave
Change date: 2022-07-08
Documents
Change to a person with significant control
Date: 10 Jul 2023
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-08
Psc name: Daren George Redgrave
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-30
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 31 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-31
Psc name: Daren George Redgrave
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 31 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keeley Jayne Redgrave
Cessation date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daren George Redgrave
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Keeley Jayne Redgrave
Documents
Withdrawal of a person with significant control statement
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-13
Documents
Termination secretary company with name termination date
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-06
Officer name: Keeley Jayne Redgrave
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-25
Officer name: Daren George Redgrave
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Change registered office address company with date old address
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Address
Type: AD01
Old address: Oak Meade Church Road Ramsden Bellhouse Billericay Essex CM11 1RT United Kingdom
Change date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption full
Date: 06 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daren George Redgrave
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 07/07/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed keeley jayne redgrave
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed daren george redgrave
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary theydon secretaries LIMITED
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director theydon nominees LIMITED
Documents
Some Companies
70 DUNDAS STREET,,EH3 6QZ
Number: | SC161556 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 08443392 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW CHRISTIE ENGINEERING LTD.
44 TULLY ROAD,CRUMLIN,BT29 4SW
Number: | NI607055 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH WALK SURGERY,METHERINGHAM,LN4 3EZ
Number: | 10129663 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARISTIDE,LIPHOOK,GU30 7PQ
Number: | 11251711 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRESTIGE WORKSHOP COMPANY LIMITED
THE SHOP 298 BURGESS ROAD,SOUTHAMPTON,SO16 3BJ
Number: | 08757723 |
Status: | ACTIVE |
Category: | Private Limited Company |