BLUEBELLE DESIGNS WALTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Registered office address changed from 35 High Street Walton-on-Thames Surrey KT12 1DG to 240 Thameside Chertsey Surrey KT168LD on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/08/1817 August 2018 COMPANY RESTORED ON 17/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

24/07/1824 July 2018 STRUCK OFF AND DISSOLVED

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE TAKOOR

View Document

11/03/1611 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/03/148 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/04/131 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/03/124 March 2012 REGISTERED OFFICE CHANGED ON 04/03/2012 FROM 240 THAMESIDE CHERTSEY KT16 8LD ENGLAND

View Document

04/03/124 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CARLING

View Document

04/04/114 April 2011 DIRECTOR APPOINTED DEBORAH ANN CARLING

View Document

10/02/1110 February 2011 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