- Company Overview for BELLALOTTIE FETCH LIMITED (13649854)
- Filing history for BELLALOTTIE FETCH LIMITED (13649854)
- People for BELLALOTTIE FETCH LIMITED (13649854)
- More for BELLALOTTIE FETCH LIMITED (13649854)
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
|
|
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
|
|
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
Statement of capital on 2021-09-29
|