MATHIESON AND BELL LIMITED

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 NewRegistration of charge 109324890022, created on 2025-07-08

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Registration of charge 109324890021, created on 2024-11-18

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Registration of charge 109324890020, created on 2024-07-31

View Document

30/07/2430 July 2024 Change of details for Mrs Anneen Mathieson as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mrs Anneen Mathieson on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Simon Pringle Bell on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Mr Simon Pringle Bell as a person with significant control on 2024-07-30

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Registration of charge 109324890019, created on 2024-05-08

View Document

09/05/249 May 2024 Registration of charge 109324890018, created on 2024-05-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Registration of charge 109324890017, created on 2023-08-25

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/07/2331 July 2023 Satisfaction of charge 109324890009 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 109324890001 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 109324890003 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 109324890002 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 109324890005 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 109324890011 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 109324890013 in full

View Document

25/07/2325 July 2023 Notification of Anneen Mathieson as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Mr Simon Pringle Bell as a person with significant control on 2023-07-25

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Director's details changed for Mrs Anneen Mathieson on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mrs Anneen De Jay on 2023-05-22

View Document

13/02/2313 February 2023 Registration of charge 109324890016, created on 2023-01-25

View Document

13/02/2313 February 2023 Registration of charge 109324890015, created on 2023-01-25

View Document

07/11/227 November 2022 Confirmation statement made on 2022-05-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/11/2123 November 2021 Appointment of Mrs Anneen Mathieson as a director on 2021-11-11

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN MATHIESON

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109324890013

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109324890012

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109324890010

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109324890011

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109324890009

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109324890008

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRINGLE BELL / 11/06/2020

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109324890007

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PRINGLE BELL

View Document

27/06/1927 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 101 MYRNA CLOSE LONDON SW19 2HN ENGLAND

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109324890006

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109324890005

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109324890004

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109324890003

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109324890002

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109324890001

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

12/03/1812 March 2018 COMPANY NAME CHANGED BELLIESON LIMITED CERTIFICATE ISSUED ON 12/03/18

View Document

11/03/1811 March 2018 REGISTERED OFFICE CHANGED ON 11/03/2018 FROM 78 CLARENDON ROAD LONDON SW19 2DY ENGLAND

View Document

25/08/1725 August 2017 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