BELLNESS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/08/2430 August 2024 | Appointment of a voluntary liquidator |
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 |
30/08/2430 August 2024 | Declaration of solvency |
30/08/2430 August 2024 | Resolutions |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | ADOPT ARTICLES 22/02/2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
30/10/1830 October 2018 | ADOPT ARTICLES 09/10/2018 |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CESSATION OF ALISON JACKSON AS A PSC |
15/12/1715 December 2017 | CESSATION OF DAVID LLOYD JACKSON AS A PSC |
15/12/1715 December 2017 | CESSATION OF ELIZABETH CLABBURN AS A PSC |
15/12/1715 December 2017 | CESSATION OF PAUL JACKSON AS A PSC |
15/12/1715 December 2017 | CESSATION OF ALISON JACKSON AS A PSC |
15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JACKSON |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JACKSON |
15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CLABBURN |
15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JACKSON |
15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JACKSON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | DIRECTOR APPOINTED MISS ANYA LOUISE JACKSON |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON |
15/07/1615 July 2016 | DIRECTOR APPOINTED MRS ALISOM JACKSON |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISOM JACKSON / 15/07/2016 |
16/01/1616 January 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
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 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | Annual return made up to 30 November 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
12/09/1112 September 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
13/12/1013 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
13/12/1013 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER DIXON CLEGG / 01/12/2009 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/12/0916 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD JACKSON / 01/10/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/12/064 December 2006 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/12/059 December 2005 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA |
07/12/047 December 2004 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | SECRETARY RESIGNED |
11/11/0411 November 2004 | NEW SECRETARY APPOINTED |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
08/07/028 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
18/12/0018 December 2000 | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/12/9914 December 1999 | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
18/12/9818 December 1998 | RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
13/03/9813 March 1998 | DIRECTOR RESIGNED |
13/03/9813 March 1998 | DIRECTOR RESIGNED |
13/03/9813 March 1998 | DIRECTOR RESIGNED |
13/03/9813 March 1998 | DIRECTOR RESIGNED |
21/01/9821 January 1998 | RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS |
24/10/9724 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
20/01/9720 January 1997 | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS |
15/10/9615 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
14/12/9514 December 1995 | RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS |
20/10/9520 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
05/01/955 January 1995 | DIRECTOR'S PARTICULARS CHANGED |
05/01/955 January 1995 | RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS |
26/10/9426 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
30/09/9430 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
12/03/9412 March 1994 | REGISTERED OFFICE CHANGED ON 12/03/94 |
12/03/9412 March 1994 | DIRECTOR'S PARTICULARS CHANGED |
12/03/9412 March 1994 | RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS |
17/01/9317 January 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/01/9313 January 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
10/01/9310 January 1993 | ALTER MEM AND ARTS 08/12/92 |
06/01/936 January 1993 | £ NC 1000/500000 08/12/92 |
06/01/936 January 1993 | NEW DIRECTOR APPOINTED |
06/01/936 January 1993 | NEW DIRECTOR APPOINTED |
06/01/936 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/01/936 January 1993 | NEW DIRECTOR APPOINTED |
06/01/936 January 1993 | NEW DIRECTOR APPOINTED |
06/01/936 January 1993 | ALTER MEM AND ARTS 08/12/92 |
06/01/936 January 1993 | DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/92 |
11/12/9211 December 1992 | REGISTERED OFFICE CHANGED ON 11/12/92 FROM: 120 EAST ROAD LONDON N1 6AA |
07/12/927 December 1992 | Incorporation |
07/12/927 December 1992 | Incorporation |
07/12/927 December 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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