BELLWADE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/02/2512 February 2025 | Change of share class name or designation |
| 12/02/2512 February 2025 | Resolutions |
| 11/02/2511 February 2025 | Second filing of Confirmation Statement dated 2025-01-24 |
| 07/02/257 February 2025 | Cessation of Darren Joseph Wade as a person with significant control on 2024-12-19 |
| 06/02/256 February 2025 | Change of details for Mr Darren Joseph Wade as a person with significant control on 2017-01-18 |
| 05/02/255 February 2025 | Director's details changed for Mrs Linda Wade on 2025-02-05 |
| 05/02/255 February 2025 | Change of details for Mr Mark Andrew Bell as a person with significant control on 2017-01-18 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-24 with updates |
| 05/02/255 February 2025 | Director's details changed for Mr Darren Wade on 2025-02-05 |
| 31/01/2531 January 2025 | Change of details for Mr Darren Joseph Wade as a person with significant control on 2025-01-31 |
| 31/01/2531 January 2025 | Director's details changed for Mr Darren Wade on 2025-01-31 |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 11/10/2311 October 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
| 19/10/2219 October 2022 | Second filing of Confirmation Statement dated 2022-01-31 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
| 10/05/2210 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Resolutions |
| 10/05/2210 May 2022 | Memorandum and Articles of Association |
| 10/05/2210 May 2022 | Resolutions |
| 05/05/225 May 2022 | Change of share class name or designation |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 30/01/2230 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/06/195 June 2019 | DIRECTOR APPOINTED MRS HANNAH BELL |
| 05/06/195 June 2019 | DIRECTOR APPOINTED MRS LINDA WADE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | 18/01/17 Statement of Capital gbp 100 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNIT 17 VENTNOR ENTERPRISE CENTRE DUDLEY ROAD VENTNOR ISLE OF WIGHT PO38 1EJ ENGLAND |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 45 STATION AVENUE SANDOWN ISLE OF WIGHT PO36 9BW |
| 25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 17 SALISBURY GARDENS DUDLEY ROAD VENTNOR ISLE OF WIGHT PO38 1EJ |
| 25/01/1625 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 22/01/1622 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK BELL / 22/01/2016 |
| 22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BELL / 22/01/2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/02/159 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/12/144 December 2014 | VARYING SHARE RIGHTS AND NAMES |
| 26/11/1426 November 2014 | 30/10/14 STATEMENT OF CAPITAL GBP 100 |
| 05/06/145 June 2014 | COMPANY NAME CHANGED BELLWADE SOLUTIONS LTD CERTIFICATE ISSUED ON 05/06/14 |
| 05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BELL / 18/02/2014 |
| 09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 3 THE YARD AMBLESIDE AVENUE TELSCOMBE CLIFFS EAST SUSSEX BN10 7LS |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/01/1423 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 19/12/1319 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 |
| 06/02/136 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/10/124 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
| 18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 33A EGREMONT PLACE BRIGHTON BN2 0GA ENGLAND |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/01/1219 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 18/01/1118 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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