BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

09/07/259 July 2025 New

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 New

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

23/07/2423 July 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/07/2328 July 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

13/06/2313 June 2023

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

02/02/232 February 2023 Appointment of Mrs Tracey Fletcher-Ray as a director on 2022-11-14

View Document

19/01/2319 January 2023 Termination of appointment of Judith Jones as a secretary on 2022-10-07

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a director on 2022-10-07

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a secretary on 2022-10-07

View Document

19/01/2319 January 2023 Termination of appointment of Philip David Jones as a director on 2022-10-07

View Document

09/08/219 August 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

09/08/219 August 2021

View Document

09/08/219 August 2021

View Document

09/08/219 August 2021

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

07/02/207 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/19

View Document

07/02/207 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/19

View Document

07/02/207 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19

View Document

07/02/207 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/19

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MRS JUDITH JONES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARROW

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR KEVIN FREDERICK DYSON

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071832770002

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

17/04/1517 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

03/01/153 January 2015 ADOPT ARTICLES 11/12/2014

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071832770002

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

19/03/1419 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

28/03/1228 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 14 MAIN STREET KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2AE UNITED KINGDOM

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY BARROW

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWERS

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS BOWERS / 01/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JONES / 01/03/2011

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/113 February 2011 FACILITIES AGREEMENT 27/01/2011

View Document

09/04/109 April 2010 CURRSHO FROM 31/03/2011 TO 31/08/2010

View Document

09/03/109 March 2010 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