SPA AT YE OLDE 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
18/06/2518 June 2025 Termination of appointment of Sadie Ardron Levack as a director on 2025-06-17

View Document

18/06/2518 June 2025 Audited abridged accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 Appointment of Mr Allen Paul Levack as a director on 2025-06-17

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/06/2328 June 2023 Audited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Audited abridged accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED SADIE ARDRON LEVACK

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM YE OLDE BELL HOTEL BARNBY MOOR RETFORD DN22 8QS ENGLAND

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM YE OLDE BELL HOTEL BARNBY MOOR RETFORD DN22 8QS ENGLAND

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

11/01/2011 January 2020 REGISTERED OFFICE CHANGED ON 11/01/2020 FROM YE OLDE BELL GREAT NORTH ROAD BARNBY MOOR RETFORD NOTTINGHAMSHIRE DN22 8QS UNITED KINGDOM

View Document

11/01/2011 January 2020 DIRECTOR APPOINTED ELIZABETH BATH

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALLEN LEVACK

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 30/09/18 AUDITED ABRIDGED

View Document

26/06/1926 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEN PAUL LEVACK / 18/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 30/09/17 AUDITED ABRIDGED

View Document

26/06/1826 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEN PAUL LEVACK / 09/01/2017

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/03/1728 March 2017 CURRSHO FROM 31/01/2018 TO 30/09/2017

View Document

09/01/179 January 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