BELL VIEW HELP AT HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

26/02/2526 February 2025 Appointment of Eileen Duncan as a director on 2025-02-25

View Document

26/02/2526 February 2025 Appointment of Mrs Jane Elizabeth Cowley as a director on 2025-02-25

View Document

22/12/2422 December 2024 Termination of appointment of Ann Elizabeth Gibbons as a director on 2024-12-18

View Document

06/12/246 December 2024 Termination of appointment of Barry David Lyden as a director on 2024-11-25

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Satisfaction of charge 085573300001 in full

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/04/2430 April 2024 Appointment of Mrs Ann Elizabeth Gibbons as a director on 2024-04-30

View Document

12/04/2412 April 2024 Termination of appointment of Kim Francesca Binder as a director on 2024-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Termination of appointment of John Crawford Woodman as a director on 2022-02-28

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Appointment of Mrs Kim Francesca Binder as a director on 2021-11-24

View Document

11/11/2111 November 2021 Termination of appointment of Anne Brown as a director on 2021-11-05

View Document

25/10/2125 October 2021 Termination of appointment of Malcolm Charles Cresswell as a director on 2021-10-22

View Document

28/09/2128 September 2021 Appointment of Mr Barry David Lyden as a director on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 DIRECTOR APPOINTED MRS MARGARET TODD

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS ANNE BROWN

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAWFORD WOODMAN / 19/07/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE STEVENSON

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR JOHN CRAWFORD WOODMAN

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 05/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 DIRECTOR APPOINTED MR MALCOLM CHARLES CRESSWELL

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN DUNCAN

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 05/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ENID TURNBULL

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 05/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085573300001

View Document

04/09/134 September 2013 DIRECTOR APPOINTED TERENCE STEVENSON

View Document

27/08/1327 August 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM BELL VIEW RESOURCE CNETRE 33 WEST STREET BELFORD NORTHUMBERLAND NE70 7QB

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information