- Company Overview for BELLATRADE INTERNATIONAL LIMITED (06968514)
- Filing history for BELLATRADE INTERNATIONAL LIMITED (06968514)
- People for BELLATRADE INTERNATIONAL LIMITED (06968514)
- More for BELLATRADE INTERNATIONAL LIMITED (06968514)
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) |
---|---|---|---|
24 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
03 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Second Floor Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB to 1 Foley Place Common Road Claygate Esher Surrey KT10 0HU on 27 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH01 | Director's details changed for Mr Anthony John Cornish on 20 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH01 | Director's details changed for Mr Anthony John Cornish on 20 July 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 1 Foley Place Common Road Claygate Esher Surrey KT10 0HU England on 25 November 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | CH01 | Director's details changed for Mr Anthony John Cornish on 20 July 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
04 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Dec 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from 20 St Stephens Avenue Ashtead Surrey KT21 1PL England on 17 September 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
28 Oct 2009 | TM01 | Termination of appointment of Joyce Smith as a director | |
28 Oct 2009 | AP01 | Appointment of Mr Andrew Christopher Smith as a director | |
21 Jul 2009 | NEWINC | Incorporation |