BELLWETHER INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 11753784 |
Category | Private Limited Company |
Incorporated | 07 Jan 2019 |
Age | 5 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BELLWETHER INDUSTRIES LIMITED is an active private limited company with number 11753784. It was incorporated 5 years, 5 months, 1 day ago, on 07 January 2019. The company address is 3907 Amory Tower 203 Marsh Wall, London, E14 9LY, England.
Company Fillings
Capital allotment shares
Date: 14 May 2024
Action Date: 23 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-23
Capital : 220,325.13 GBP
Documents
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change to a person with significant control
Date: 27 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kai-Tse Lin
Change date: 2023-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-04
Officer name: Kun-Yang Chen
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-04
Officer name: Mr Kai-Tse Lin
Documents
Change to a person with significant control
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-04
Psc name: Mr Kai-Tse Lin
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
Old address: 314 Vantage Building Station Approach Hayes UB3 4BQ England
New address: 3907 Amory Tower 203 Marsh Wall London England E14 9LY
Change date: 2022-10-28
Documents
Termination director company with name termination date
Date: 19 Apr 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kai-Tse Lin
Termination date: 2022-02-25
Documents
Appoint person director company with name date
Date: 15 Apr 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kun-Yang Chen
Appointment date: 2022-02-25
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change person director company with change date
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kai-Tse Lin
Change date: 2022-01-14
Documents
Notification of a person with significant control
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kai-Tse Lin
Notification date: 2022-01-13
Documents
Cessation of a person with significant control
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kun-Yang Chen
Cessation date: 2022-01-13
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: 314 Vantage Building Station Approach Hayes UB3 4BQ
Change date: 2021-12-14
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Withdrawal of a person with significant control statement
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-29
Documents
Notification of a person with significant control statement
Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 29 Nov 2021
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kun-Yang Chen
Notification date: 2020-11-17
Documents
Withdrawal of a person with significant control statement
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Capital allotment shares
Date: 05 Aug 2021
Action Date: 02 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-02
Capital : 218,130.72 GBP
Documents
Resolution
Date: 04 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Resolution
Date: 09 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Capital allotment shares
Date: 22 May 2020
Action Date: 06 Jan 2020
Category: Capital
Type: SH01
Capital : 169,874.22 GBP
Date: 2020-01-06
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-08
Officer name: Mr Kai-Tse Lin
Documents
Some Companies
UNIT 2 WESTERN AVENUE BUSINESS PARK,ACTON,W3 0BZ
Number: | 11456591 |
Status: | ACTIVE |
Category: | Private Limited Company |
HESTON COOPER CONSULTING LIMITED
46 YEADING FORK,HAYES,UB4 9DQ
Number: | 10243204 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEE HOUSE,EWLOE,CH5 3XF
Number: | 08737162 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 UPPER CHURCH ROAD,WESTON-SUPER-MARE,BS23 2DX
Number: | 11420591 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTONE PROPERTY RENTALS LTD
THE FLINT MILL CONSALL FORGE,STOKE-ON-TRENT,ST9 0AJ
Number: | 11483822 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICK BITHRAY REPORTING LIMITED
56 HILL ROAD,KING'S LYNN,PE31 6NZ
Number: | 11253424 |
Status: | ACTIVE |
Category: | Private Limited Company |