- Company Overview for BLUEBELL 33 LTD (04736645)
- Filing history for BLUEBELL 33 LTD (04736645)
- People for BLUEBELL 33 LTD (04736645)
- Charges for BLUEBELL 33 LTD (04736645)
- More for BLUEBELL 33 LTD (04736645)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2025 | PSC04 | Change of details for Miss Karen Teresa Brown as a person with significant control on 17 February 2025 | |
17 Feb 2025 | PSC04 | Change of details for Mr Timothy Graham Clark as a person with significant control on 17 February 2025 | |
17 Feb 2025 | CH01 | Director's details changed for Mr Timothy Graham Clark on 17 February 2025 | |
17 Feb 2025 | CH01 | Director's details changed for Miss Karen Teresa Brown on 17 February 2025 | |
17 Feb 2025 | AD01 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 37-39 Baker Street Weybridge Surrey KT13 8AE on 17 February 2025 | |
17 Feb 2025 | CH03 | Secretary's details changed for Mr Timothy Graham Clark on 17 February 2025 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
26 Mar 2024 | AA01 | Previous accounting period extended from 27 June 2023 to 31 August 2023 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 28 June 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
14 Mar 2023 | PSC04 | Change of details for Mr Timothy Graham Clark as a person with significant control on 14 March 2023 | |
14 Mar 2023 | PSC04 | Change of details for Miss Karen Teresa Brown as a person with significant control on 14 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Miss Karen Teresa Brown on 14 March 2023 | |
14 Mar 2023 | CH03 | Secretary's details changed for Mr Timothy Graham Clark on 14 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Timothy Graham Clark on 14 March 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 5 January 2023 | |
04 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 28 June 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 28 June 2020 | |
29 Jun 2021 | AA01 | Current accounting period shortened from 29 June 2020 to 28 June 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates |