Davenham
Northwich
Cheshire
CW9 8NL
Secretary Name | Alison Thompson Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2005(same day as company formation) |
Role | Sales |
Correspondence Address | 18 Merebank Davenham Northwich Cheshire CW9 8NL |
Director Name | Mr Mark Louis Capelle |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2012) |
Role | Marketing And Design |
Country of Residence | England |
Correspondence Address | 562 London Road Davenham Cheshire CW9 8LR |
Director Name | Hannah Claire Whittenbury |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2006) |
Role | Marketing And Design |
Correspondence Address | 4b The Drive Hale Barns Cheshire WA15 8TG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.belladesign.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01565 757825 |
Telephone region | Knutsford |
Registered Address | 98 The Town House 98 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
775 at £1 | Paul Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,220 |
Cash | £66,460 |
Current Liabilities | £70,887 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
7 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
15 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
4 January 2021 | Registered office address changed from Booths Hall, Booths Park Chelford Road Knutsford WA16 8GS England to 98 the Town House 98 King Street Knutsford Cheshire WA16 6HQ on 4 January 2021 (1 page) |
13 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 May 2020 | Registered office address changed from North Range Ashley Hall Ashley Road Ashley Cheshire WA14 3QA England to Booths Hall, Booths Park Chelford Road Knutsford WA16 8GS on 5 May 2020 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
23 April 2019 | Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to North Range Ashley Hall Ashley Road Ashley Cheshire WA14 3QA on 23 April 2019 (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 July 2013 | Termination of appointment of Mark Capelle as a director (1 page) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Termination of appointment of Mark Capelle as a director (1 page) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2010 | Director's details changed for Mark Louis Capelle on 6 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Paul Watson on 6 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mark Louis Capelle on 6 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Paul Watson on 6 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Paul Watson on 6 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mark Louis Capelle on 6 July 2010 (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
25 March 2010 | Company name changed bella marketing and design LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Company name changed bella marketing and design LIMITED\certificate issued on 25/03/10
|
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 September 2008 | Return made up to 06/07/08; no change of members (7 pages) |
1 September 2008 | Return made up to 06/07/08; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: the chapel old cherry lane warrington cheshire WA13 0SZ (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: the chapel old cherry lane warrington cheshire WA13 0SZ (1 page) |
7 September 2006 | Return made up to 06/07/06; full list of members
|
7 September 2006 | Return made up to 06/07/06; full list of members
|
21 August 2006 | Ad 19/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2006 | Ad 19/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 18 merebank davenham northwich cheshire CW9 8NL (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 18 merebank davenham northwich cheshire CW9 8NL (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
6 July 2005 | Incorporation (15 pages) |
6 July 2005 | Incorporation (15 pages) |