NO 3 SPENCERS BELLE VUE LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

23/11/2323 November 2023 Appointment of Miss Covadonga Manuela De Lacalle Puig as a director on 2023-11-23

View Document

19/11/2319 November 2023 Termination of appointment of Robyn Claire Blackmore as a director on 2023-11-19

View Document

19/11/2319 November 2023 Appointment of Mr Andrew James Abraham as a director on 2023-11-19

View Document

19/11/2319 November 2023 Appointment of Ms Lindsay Caroline Wilson as a director on 2023-11-19

View Document

19/11/2319 November 2023 Termination of appointment of Rupert Dembrey as a director on 2023-11-19

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-07-31

View Document

12/08/2312 August 2023 Termination of appointment of Marcus Stuart Horobin as a director on 2023-08-11

View Document

12/08/2312 August 2023 Termination of appointment of Marcus Stuart Horobin as a secretary on 2023-08-11

View Document

12/08/2312 August 2023 Termination of appointment of Helen Horobin as a director on 2023-08-11

View Document

12/08/2312 August 2023 Registered office address changed from 48 Purlewent Drive Bath BA1 4AZ England to 3 Spencers Belle Vue Spencers Belle Vue Bath BA1 5ER on 2023-08-12

View Document

12/08/2312 August 2023 Appointment of Mr David Garrard as a secretary on 2023-08-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

08/07/218 July 2021 Director's details changed for Mr Rupert Dembrey on 2021-07-08

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SVENJA JANE GARRARD / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GARRARD / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DEMBREY / 20/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBYN CLAIRE BLACKMORE / 13/07/2020

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANGTON GLEDHILL / 12/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DEMBREY / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN PALMER / 10/07/2019

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DEMBREY / 23/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DIANE GLEDHILL / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBYN CLAIRE BLACKMORE / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANGTON GLEDHILL / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GARRARD / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SVENJA JANE GARRARD / 10/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 3 SPENCERS BELLE VUE BATH NORTH EAST SOMERSET BA1 5ER

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 48 PURLEWENT DRIVE BATH BA1 4AZ ENGLAND

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MR RUPERT DEMBREY

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MISS ROBYN CLAIRE BLACKMORE

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA GIBB

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA GIBB

View Document

14/10/1714 October 2017 APPOINTMENT TERMINATED, SECRETARY LAURA GIBB

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR MARCUS STUART HOROBIN

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR MARCUS STUART HOROBIN

View Document

22/04/1722 April 2017 DIRECTOR APPOINTED MRS HELEN HOROBIN

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES MACADAM

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN PALMER / 01/01/2015

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/08/143 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/07/1229 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MS FRANCES DEHANE MACADAM

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DINAE GLEDHILL / 20/07/2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR SOPHIE WALL

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLME

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 DIRECTOR APPOINTED STEPHEN LANGTON GLEDHILL

View Document

07/09/117 September 2011 DIRECTOR APPOINTED HEATHER DINAE GLEDHILL

View Document

18/07/1118 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LAURA WALL / 14/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN PALMER / 14/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH HOLME / 14/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CHRISTINA GIBB / 16/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SVENJA JANE GARRARD / 17/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GARRARD / 15/07/2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY WELLINGTON

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 09/07/10 NO CHANGES

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 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