BELL TINDLE WILLIAMSON LLP

The Old Post Office 63 The Old Post Office 63, North Shields, NE30 1AY, Tyne And Wear
StatusACTIVE
Company No.OC314804
CategoryLimited Liability Partnership
Incorporated19 Aug 2005
Age18 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BELL TINDLE WILLIAMSON LLP is an active limited liability partnership with number OC314804. It was incorporated 18 years, 9 months, 30 days ago, on 19 August 2005. The company address is The Old Post Office 63 The Old Post Office 63, North Shields, NE30 1AY, Tyne And Wear.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Bell

Termination date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-03-31

Psc name: John Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-01

Officer name: Mrs Judith Cassells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr John Bell

Change date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-07-01

Psc name: Judith Cassells

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Emma Jane Hartshorne-Ferguson

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Emma Jane Hartshorne- Ferguson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Williamson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Malcolm Tindle

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-01

Officer name: John Bell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Emma Jane Hartshorne- Ferguson

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Judith Cassells

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-19

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Emma Jane Hartshorne-Ferguson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/08/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/08/08

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned george murphy

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: LLP287

Description: Registered office changed on 15/12/2008 from 4 northumberland place north shields tyne & wear NE30 1QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/06

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 19 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 KENSINGTON PLACE (MANAGEMENT) LIMITED

6 KENSINGTON PLACE,BRISTOL,BS8 3AH

Number:01086918
Status:ACTIVE
Category:Private Limited Company

BEDZED INNOVATORS GROUP CIC

24A SANDMARTIN WAY,WALLINGTON,SM6 7DF

Number:09628864
Status:ACTIVE
Category:Community Interest Company

BILLY HAIR & BEAUTY LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10275059
Status:ACTIVE
Category:Private Limited Company

KMG UK LIMITED

HAARSLEV HOUSE,SKELMERSDALE,WN8 9PL

Number:06488777
Status:ACTIVE
Category:Private Limited Company

NORTHTEAL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11280443
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RED SEA CARGO SERVICES LIMITED

106 PECKHAM HIGH STREET,LONDON,SE15 5ED

Number:10993841
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