BLUEBELL HYDRO AND PHYSIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCessation of Wasim Shah as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

30/07/2530 July 2025 NewNotification of Farah Shirazi as a person with significant control on 2025-07-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to 111 Rea Road Northfield Birmingham B31 2PQ on 2022-12-06

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Alberto Garcia Ruiz-Olivares on 2022-04-25

View Document

27/04/2227 April 2022 Change of details for Mr Alberto Garcia Ruiz-Olivares as a person with significant control on 2022-04-25

View Document

22/11/2122 November 2021 Purchase of own shares.

View Document

18/11/2118 November 2021 Cancellation of shares. Statement of capital on 2021-10-31

View Document

12/11/2112 November 2021 Notification of Wasim Shah as a person with significant control on 2021-11-01

View Document

12/11/2112 November 2021 Change of details for Mr Alberto Garcia Ruiz-Olivares as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/04/218 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 SAIL ADDRESS CHANGED FROM: 762 SINOPE 58 SHERBORNE STREET BIRMINGHAM B16 8FT ENGLAND

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO GARCIA RUIZ-OLIVARES / 22/05/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO GARCIA RUIZ-OLIVARES / 22/05/2020

View Document

05/03/205 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

08/05/198 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERTO GARCIA RUIZ-OLIVARES / 02/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO GARCIA RUIZ-OLIVARES / 02/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

08/02/188 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO GARCIA RUIZ-OLIVARES / 14/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALBERTO GARCIA RUIZ-OLIVARES / 14/11/2017

View Document

02/11/172 November 2017 SAIL ADDRESS CREATED

View Document

02/11/172 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 7 FARADAY COURT FIRST AVENUE BURTON-UPON-TRENT STAFFORDSHIRE DE14 2WX ENGLAND

View Document

14/08/1714 August 2017 31/03/17 STATEMENT OF CAPITAL GBP 11

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO GARCIA RUIZ-OLIVARES / 25/10/2016

View Document

21/10/1621 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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