JANET BELL ART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Registration of charge 064056650006, created on 2024-08-16

View Document

01/08/241 August 2024 Satisfaction of charge 064056650002 in full

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Registered office address changed from 36 Castle Street Beaumaris Anglesey LL58 8BB Wales to 11 Church Street Beaumaris Anglesey LL58 8AB on 2021-12-29

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

24/07/2124 July 2021 Registered office address changed from 11 Church Street Beaumaris Anglesey LL58 8AB Wales to 36 Castle Street Beaumaris Anglesey LL58 8BB on 2021-07-24

View Document

21/07/2121 July 2021 Registered office address changed from 36 Castle Street Beaumaris Anglesey LL58 8BB to 11 Church Street Beaumaris Anglesey LL58 8AB on 2021-07-21

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BELL / 19/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCARDELL / 19/04/2020

View Document

20/04/2020 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MCARDELL / 19/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BELL / 19/04/2020

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064056650004

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064056650003

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064056650005

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064056650002

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064056650001

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

09/12/149 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 1 ALMA STREET BEAUMARIS GWYNEDD LL58 8BW

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

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

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 01/10/09 STATEMENT OF CAPITAL GBP 2000

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET BELL / 02/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCARDELL / 02/10/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM MACAULEY SUMMERS ACCOUNTANTS REGENT HOUSE CHURCH STREET, BEAUMARIS ANGLESEY LL58 8AB

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR SEAN MCARDELL

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET BELL / 28/11/2008

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SEAN MCARDELL / 28/11/2008

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/03/2008

View Document

22/10/0722 October 2007 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