THE SIX BELLS WITHAM LTD.
Status | ACTIVE |
Company No. | 08578664 |
Category | Private Limited Company |
Incorporated | 20 Jun 2013 |
Age | 10 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE SIX BELLS WITHAM LTD. is an active private limited company with number 08578664. It was incorporated 10 years, 11 months, 15 days ago, on 20 June 2013. The company address is The Six Bells The Six Bells, Bourne, PE10 0JH, Lincolnshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-29
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Second filing capital allotment shares
Date: 13 Jan 2021
Action Date: 05 Oct 2020
Category: Capital
Type: RP04SH01
Capital : 4 GBP
Date: 2020-10-05
Documents
Mortgage satisfy charge full
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085786640001
Documents
Second filing of confirmation statement with made up date
Date: 16 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-10-05
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Capital allotment shares
Date: 14 Oct 2020
Action Date: 05 Oct 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-10-05
Documents
Capital allotment shares
Date: 14 Oct 2020
Action Date: 05 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-05
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Alan Trevor
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Trevor
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2016
Action Date: 22 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-22
Charge number: 085786640001
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 13 Jul 2014
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. James Alan Trevor
Change date: 2013-09-15
Documents
Change person director company with change date
Date: 13 Jul 2014
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Sharon Trevor
Change date: 2013-09-15
Documents
Change person secretary company with change date
Date: 13 Jul 2014
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-20
Officer name: Sharon Trevor
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2014
Action Date: 13 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-13
New address: The Six Bells Witham-on-the-Hill Bourne Lincolnshire PE10 0JH
Old address: The Six Bells Witham on the Hill Bourne Lincs PE10 0JH England
Documents
Capital allotment shares
Date: 09 Aug 2013
Action Date: 20 Jun 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-06-20
Documents
Some Companies
DECHMONT FORKLIFT TRUCKS LIMITED
13 BROCKS WAY,BROXBURN,EH52 5NB
Number: | SC382934 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09014850 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 02560938 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROYLE PARK PROPERTIES LIMITED
HARBOUR HOUSE,CHRISTCHURCH,BH23 1ES
Number: | 08965051 |
Status: | ACTIVE |
Category: | Private Limited Company |
92A FOREST ROAD,LONDON,E17 6JQ
Number: | 11051478 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OXENPARK GATE,EXETER,EX6 7RJ
Number: | 11200174 |
Status: | ACTIVE |
Category: | Private Limited Company |