THE BELL BOVINGDON LTD
Status | ACTIVE |
Company No. | 11179439 |
Category | Private Limited Company |
Incorporated | 31 Jan 2018 |
Age | 6 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE BELL BOVINGDON LTD is an active private limited company with number 11179439. It was incorporated 6 years, 4 months, 1 day ago, on 31 January 2018. The company address is The Counting House The Counting House, Tring, HP23 5TE, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
New address: The Counting House 9 High Street Tring Herts HP23 5TE
Old address: Unit 1-2 52a Western Road Tring HP23 4BB England
Change date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Batchelor
Change date: 2023-03-20
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Batchelor
Change date: 2023-03-20
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Batchelor
Change date: 2023-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Batchelor
Change date: 2023-03-20
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-22
Old address: 3 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT United Kingdom
New address: Unit 1-2 52a Western Road Tring HP23 4BB
Documents
Termination secretary company with name termination date
Date: 21 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harmonea Ltd
Termination date: 2022-11-15
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 15 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Elizabeth Batchelor
Termination date: 2020-02-11
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Emma Batchelor
Termination date: 2020-02-11
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Allan Batchelor
Termination date: 2020-02-11
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Capital allotment shares
Date: 30 Nov 2020
Action Date: 26 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-26
Capital : 6 GBP
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Capital allotment shares
Date: 24 Feb 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-31
Capital : 5 GBP
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-11
Officer name: Miss Kirsty Emma Batchelor
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Allan Batchelor
Appointment date: 2020-02-11
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Elizabeth Batchelor
Appointment date: 2020-02-11
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Notification of a person with significant control
Date: 05 Feb 2019
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natilee Batchelor
Notification date: 2018-01-31
Documents
Change to a person with significant control
Date: 05 Feb 2019
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Batchelor
Change date: 2018-01-31
Documents
Capital allotment shares
Date: 19 Apr 2018
Action Date: 31 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-31
Capital : 2 GBP
Documents
Appoint corporate secretary company with name date
Date: 19 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Harmonea Ltd
Appointment date: 2018-04-06
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natilee Batchelor
Appointment date: 2018-04-06
Documents
Some Companies
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10592735 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL COMFORT BRAINTREE LIMITED
53 CHURCH STREET,BRAINTREE,CM7 5JY
Number: | 10723492 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 UDALL STREET,LONDON,SW1P 2PR
Number: | 11859582 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIENT FOUNDATION FOR ARTS AND CULTURE
COOPER HOUSE COOPER HOUSE,SHEPTON MALLET,BA4 5QE
Number: | 01749152 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNITS 1-2 MAYFIELD AVENUE INDUSTRIAL ESTATE, FYFIELD ROAD,ANDOVER,SP11 8HU
Number: | 11468157 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIFFIN,TAUNTON,TA1 2LP
Number: | 11706348 |
Status: | ACTIVE |
Category: | Private Limited Company |