BLUEBELL BUILDING GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Appointment of Mrs Rachel Dighton as a director on 2017-06-13

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Director's details changed

View Document

08/11/228 November 2022 Registered office address changed from 624 Limpsfield Road Warlingham CR6 9DS England to 624 Limpsfield Road Warlingham Surrey CR6 9DS on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mrs. Rachel Dighton as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Secretary's details changed for Mrs. Rachel Dighton on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr. Edward Dighton on 2022-11-08

View Document

13/10/2213 October 2022 Registered office address changed from Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS England to 624 Limpsfield Road Warlingham CR6 9DS on 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2021-06-29

View Document

26/04/2226 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2021-06-29

View Document

08/04/228 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2021-06-30

View Document

08/04/228 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2022-04-01

View Document

07/04/227 April 2022 Change of details for Mrs. Rachel Dighton as a person with significant control on 2021-06-30

View Document

07/04/227 April 2022 Director's details changed

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2021-06-30

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2021-06-30

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2021-06-30

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2021-06-30

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mrs. Rachel Dighton as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Unit 10a Capital Business Centre Carlton Road South Croydon CR2 0BS England to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr. Edward Dighton as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mrs. Rachel Dighton as a person with significant control on 2021-06-30

View Document

01/04/221 April 2022 Director's details changed for Mr. Edward Dighton on 2022-04-01

View Document

25/02/2225 February 2022 Registered office address changed from Unit 18 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Unit 10a Capital Business Centre Carlton Road South Croydon CR2 0BS on 2022-02-25

View Document

14/01/2214 January 2022 Registered office address changed from Unit 18a, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Unit 18 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2022-01-14

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/05/1910 May 2019 Registered office address changed from , 6 Riddleah Court, Lower Barn Road, Purley, Surrey, CR8 1HR, United Kingdom to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 2019-05-10

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 6 RIDDLEAH COURT, LOWER BARN ROAD PURLEY SURREY CR8 1HR UNITED KINGDOM

View Document

20/02/1920 February 2019 COMPANY NAME CHANGED BLUEBELL ELECTRICAL LIMITED CERTIFICATE ISSUED ON 20/02/19

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM EAGLE HOUSE, CRANLEIGH CLOSE SANDERSTEAD SOUTH CROYDON SURREY CR2 9LH UNITED KINGDOM

View Document

25/07/1825 July 2018 Registered office address changed from , Eagle House, Cranleigh Close Sanderstead, South Croydon, Surrey, CR2 9LH, United Kingdom to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 2018-07-25

View Document

25/07/1825 July 2018 Registered office address changed from , PO Box CR3 5JX, 6 Riddleah Court, Lower Barn Road, Purley, Surrey, CR8 1HR, United Kingdom to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 2018-07-25

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM PO BOX CR3 5JX 6 RIDDLEAH COURT, LOWER BARN ROAD PURLEY SURREY CR8 1HR UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1713 June 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