H BELLINGHAM LIMITED

Unit 68, Birmingham Wholesale Market The Hub, Nobel Way Unit 68, Birmingham Wholesale Market The Hub, Nobel Way, Birmingham, B6 7EU, England
StatusACTIVE
Company No.06857400
CategoryPrivate Limited Company
Incorporated24 Mar 2009
Age15 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

H BELLINGHAM LIMITED is an active private limited company with number 06857400. It was incorporated 15 years, 2 months, 14 days ago, on 24 March 2009. The company address is Unit 68, Birmingham Wholesale Market The Hub, Nobel Way Unit 68, Birmingham Wholesale Market The Hub, Nobel Way, Birmingham, B6 7EU, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Ellis

Change date: 2022-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-24

Psc name: Ms Jaime Louise Ellis

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-24

Psc name: Mr Clive Ellis

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2022

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: E.L.F. Holdings (Midlands) Limited

Notification date: 2021-11-24

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-14

Officer name: Mr Clive Andrew Ellis

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-14

Psc name: Ms Jaime Louise Ellis

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaime Ellis

Notification date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Clive Ellis

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Robert Ellis

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: Unit 68, Birmingham Wholesale Market the Hub, Nobel Way Witton Birmingham B6 7EU

Old address: Unit 6 Fish & Poultry Market Wholesale Markets Precinct Pershore Street Birmingham B5 6UB England

Change date: 2018-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Robert Ellis

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jaime Ellis

Change date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Ellis

Change date: 2018-03-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-08

Officer name: Mrs Jaime Ellis

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbera Holpin

Termination date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: Unit 6 Fish & Poultry Market Wholesale Markets Precinct Pershore Street Birmingham B5 6UB

Change date: 2018-03-26

Old address: Onyx House 12 Phoenix Business Park, Avenue Close Birmingham B7 4NU England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: C/O Onyx Accountants Ltd the Bond Unit D/E 180-182 Fazeley Street Digbeth Birmingham B5 5SE

New address: Onyx House 12 Phoenix Business Park, Avenue Close Birmingham B7 4NU

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 27 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-27

Capital : 104 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Old address: , Abacus Office the Bond, 180-182 Fazeley Street, Birmingham, B5 5SE, United Kingdom

Change date: 2012-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: , 73 Watery Lane, Bordesley, Birmingham, West Midlands, B9 4HN, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Ellis

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Ellis

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Ellis

Change date: 2010-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Ellis

Change date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Ellis

Change date: 2010-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barbera Holdin

Change date: 2010-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

67 ENGLEHEART ROAD MANAGEMENT COMPANY LIMITED

67 ENGLEHEART ROAD,CATFORD,SE6 2HN

Number:06966356
Status:ACTIVE
Category:Private Limited Company

CAZTEC GROUP LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:06419601
Status:ACTIVE
Category:Private Limited Company

HMLC HOLDINGS LTD

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:11567459
Status:ACTIVE
Category:Private Limited Company

L. CARLISLE CONSULTANCY LTD

C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY

Number:05747185
Status:ACTIVE
Category:Private Limited Company

REALITY IT SOLUTIONS LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11526078
Status:ACTIVE
Category:Private Limited Company

TEK CONTRACTS LIMITED

UNIT 26 COBBETT ROAD,CHASE TERRACE,WS7 3GL

Number:06274679
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