BELLNESS LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Appointment of a voluntary liquidator

View Document

30/08/2430 August 2024 Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-08-30

View Document

30/08/2430 August 2024 Declaration of solvency

View Document

30/08/2430 August 2024 Resolutions

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 ADOPT ARTICLES 22/02/2019

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 ADOPT ARTICLES 09/10/2018

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CESSATION OF ALISON JACKSON AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF DAVID LLOYD JACKSON AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF ELIZABETH CLABBURN AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF PAUL JACKSON AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF ALISON JACKSON AS A PSC

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JACKSON

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JACKSON

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CLABBURN

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JACKSON

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JACKSON

View Document

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

View Accounts

13/01/1713 January 2017 DIRECTOR APPOINTED MISS ANYA LOUISE JACKSON

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS ALISOM JACKSON

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISOM JACKSON / 15/07/2016

View Document

16/01/1616 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA

View Document

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

View Accounts

02/01/152 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER DIXON CLEGG / 01/12/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD JACKSON / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9310 January 1993 ALTER MEM AND ARTS 08/12/92

View Document

06/01/936 January 1993 £ NC 1000/500000 08/12/92

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 ALTER MEM AND ARTS 08/12/92

View Document

06/01/936 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/92

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/12/927 December 1992 Incorporation

View Document

07/12/927 December 1992 Incorporation

View Document

07/12/927 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company