Advanced company searchLink opens in new window

BELLALOTTIE FETCH LIMITED

Company number 13649854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2025 CS01 Confirmation statement made on 14 December 2024 with no updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
16 Feb 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
14 Dec 2022 PSC01 Notification of Nadine Robinson as a person with significant control on 14 December 2022
14 Dec 2022 PSC07 Cessation of Andy Ian Wood as a person with significant control on 14 December 2022
14 Dec 2022 PSC07 Cessation of Daniel Liam Gunn as a person with significant control on 14 December 2022
08 Dec 2022 AD01 Registered office address changed from Units 3B & 3C the Pattern Store, Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2AU England to 94-96 Oswald Road Scunthorpe DN15 7PA on 8 December 2022
08 Dec 2022 TM01 Termination of appointment of Andrew Ian Wood as a director on 29 November 2022
08 Dec 2022 TM01 Termination of appointment of Daniel Liam Gunn as a director on 29 November 2022
08 Dec 2022 AP01 Appointment of Ms Nadine Robinson as a director on 29 November 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
03 May 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 100
03 May 2022 PSC07 Cessation of Sophie Amelia Shipperbottom as a person with significant control on 7 April 2022
03 May 2022 PSC01 Notification of Daniel Liam Gunn as a person with significant control on 7 April 2022
03 May 2022 PSC01 Notification of Andy Ian Wood as a person with significant control on 7 April 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
03 May 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 1
15 Mar 2022 TM01 Termination of appointment of Sophie Amelia Shipperbottom as a director on 28 February 2022
15 Mar 2022 AP01 Appointment of Mr Daniel Liam Gunn as a director on 28 February 2022
15 Mar 2022 AP01 Appointment of Mr Andrew Ian Wood as a director on 28 February 2022
15 Mar 2022 AD01 Registered office address changed from Suite 28 Normanby Gateway Lysaghts Way Scunthorpe Lincolnshire DN15 9YG England to Units 3B & 3C the Pattern Store, Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2AU on 15 March 2022
21 Feb 2022 AD01 Registered office address changed from 51 Windmill Way Kirton Lindsey Gainsborough DN21 4FE England to Suite 28 Normanby Gateway Lysaghts Way Scunthorpe Lincolnshire DN15 9YG on 21 February 2022
29 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-29
  • GBP 1