- Company Overview for BELLA FIELDS LIMITED (06697795)
- Filing history for BELLA FIELDS LIMITED (06697795)
- People for BELLA FIELDS LIMITED (06697795)
- More for BELLA FIELDS LIMITED (06697795)
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) |
---|---|---|---|
26 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
18 Sep 2024 | CH01 | Director's details changed for Mr David John Hitchings on 18 September 2024 | |
18 Sep 2024 | PSC04 | Change of details for Mr David John Hitchings as a person with significant control on 18 September 2024 | |
26 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
18 Dec 2021 | AD01 | Registered office address changed from Unit 10B Church Farm Business Park Corston Bath BA2 9AP United Kingdom to The Grain Bin Corston Bath BA2 9AP on 18 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
06 Aug 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
16 Sep 2020 | AP01 | Appointment of Mr David John Hitchings as a director on 25 June 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Andrew Kevin Vincent as a director on 25 June 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of C V Ross & Co Trustees Limited as a director on 25 June 2020 | |
16 Sep 2020 | TM02 | Termination of appointment of C V Ross & Co Trustees Limited as a secretary on 25 June 2020 | |
16 Sep 2020 | PSC01 | Notification of David John Hitchings as a person with significant control on 25 June 2020 | |
16 Sep 2020 | PSC07 | Cessation of C V Ross & Co Trustees Limited as a person with significant control on 25 June 2020 | |
24 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT to Unit 10B Church Farm Business Park Corston Bath BA2 9AP on 12 February 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
29 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates |