JANET BELL ART LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
17/10/2417 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Registration of charge 064056650006, created on 2024-08-16 |
01/08/241 August 2024 | Satisfaction of charge 064056650002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
07/11/237 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
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 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BELL / 19/04/2020 |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCARDELL / 19/04/2020 |
20/04/2020 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MCARDELL / 19/04/2020 |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BELL / 19/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064056650004 |
16/10/1816 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064056650003 |
15/10/1815 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064056650005 |
12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064056650002 |
01/10/181 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064056650001 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 1 ALMA STREET BEAUMARIS GWYNEDD LL58 8BW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 2000 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BELL / 02/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCARDELL / 02/10/2009 |
03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM MACAULEY SUMMERS ACCOUNTANTS REGENT HOUSE CHURCH STREET, BEAUMARIS ANGLESEY LL58 8AB |
15/06/0915 June 2009 | DIRECTOR APPOINTED MR SEAN MCARDELL |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BELL / 28/11/2008 |
28/11/0828 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / SEAN MCARDELL / 28/11/2008 |
03/03/083 March 2008 | ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/03/2008 |
22/10/0722 October 2007 | 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