NEW BELL YARD LIMITED

19 Nimrod Road, London, SW16 6SZ, England
StatusACTIVE
Company No.08990123
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

NEW BELL YARD LIMITED is an active private limited company with number 08990123. It was incorporated 10 years, 1 month, 21 days ago, on 10 April 2014. The company address is 19 Nimrod Road, London, SW16 6SZ, England.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john pound & co LIMITED\certificate issued on 22/01/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

New address: 19 Nimrod Road London SW16 6SZ

Change date: 2023-03-31

Old address: 6 Saxby Close Barnham Bognor Regis PO22 0GN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: 28 Hallington Close Woking GU21 3BN England

New address: 6 Saxby Close Barnham Bognor Regis PO22 0GN

Change date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Eggleton

Change date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: 41 Queen Street Littlehampton BN17 6EP England

Change date: 2017-11-23

New address: 28 Hallington Close Woking GU21 3BN

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-23

Officer name: Stuart Eggleton

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Eggleton

Change date: 2017-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

New address: 41 Queen Street Littlehampton BN17 6EP

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR MEDIA LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:10953437
Status:ACTIVE
Category:Private Limited Company

BRUCE TAIT ASSOCIATES LIMITED

JUBILEE HOUSE,STIRLING,FK8 1QZ

Number:SC314819
Status:ACTIVE
Category:Private Limited Company

JKL LEISURE PUBS AND CLUBS LIMITED

58 DAGNAM CRESCENT,SHEFFIELD,S2 2FG

Number:11087403
Status:ACTIVE
Category:Private Limited Company

MOCON LIMITED

440 SHORE ROAD,,BT37 9RU

Number:NI018165
Status:ACTIVE
Category:Private Limited Company

MODAP'S WIGS LTD

18 HIGH STREET,LEAMINGTON SPA,CV31 1LW

Number:11165050
Status:ACTIVE
Category:Private Limited Company

THE REALLY USEFUL FILM CO. LIMITED

6 CATHERINE STREET,LONDON,WC2B 5JY

Number:02228924
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