BETHESDA LIMITED

76 Station Road 76 Station Road, Grimsby, DN37 9NN, N E Lincs
StatusACTIVE
Company No.07341508
CategoryPrivate Limited Company
Incorporated10 Aug 2010
Age13 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

BETHESDA LIMITED is an active private limited company with number 07341508. It was incorporated 13 years, 9 months, 10 days ago, on 10 August 2010. The company address is 76 Station Road 76 Station Road, Grimsby, DN37 9NN, N E Lincs.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jemi Chinnu Maliyil

Appointment date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jed Mathew Maliyil

Appointment date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

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

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Rajeev Thomas Maliyil

Change date: 2011-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Rajeev Thomas Maliyil

Change date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shiney Thomas

Change date: 2011-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-22

Old address: 14 Newlyn Close New Waltham Grimsby Lincolnshire DN36 4GS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2010

Action Date: 10 Aug 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-08-10

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shiney Thomas

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rajeev Thomas Maliyil

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Rajeev Thomas Maliyil

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Charles Round

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-18

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & S HOGGARTH LTD

POACHERS BARN,LITTLE WITLEY,WR6 6LN

Number:08706455
Status:ACTIVE
Category:Private Limited Company

FACILITIES MANAGEMENT SOLUTIONS LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:03984060
Status:ACTIVE
Category:Private Limited Company

KEY CIRCLE CONSULTING LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:10983382
Status:ACTIVE
Category:Private Limited Company

LYMINGTON TENNIS LIMITED

SOUTH BARN EFFORD PARK,LYMINGTON,SO41 0JD

Number:04191048
Status:ACTIVE
Category:Private Limited Company

REDBOOK I.T. LIMITED

LITTLE MOORSHOLM FARMHOUSE,SALTBURN-BY-THE-SEA,TS12 3HL

Number:07288863
Status:ACTIVE
Category:Private Limited Company

SEEBASS LTD.

MAPLE HOUSE,HENHAM,CM22 6JJ

Number:09931711
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