Breightmet
Bolton
Lancashire
BL2 6QF
Secretary Name | Wendy Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 4 Vale Street Breightmet Bolton Lancashire BL2 6QF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | bell-air.co.uk |
---|
Registered Address | Unit 4 Vale Works Vale Street Bolton BL2 6QF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Clive Bell 50.00% Ordinary |
---|---|
1 at £1 | Wendy Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400,405 |
Cash | £436,532 |
Current Liabilities | £167,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
23 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
9 August 2022 | Change of details for Mr Clive Bell as a person with significant control on 8 August 2022 (2 pages) |
9 August 2022 | Change of details for Mrs Wendy Bell as a person with significant control on 8 August 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
12 May 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Unit 4 Vale Works Vale Street Bolton BL2 6QF on 12 May 2021 (1 page) |
27 April 2021 | Change of details for Mr Clive Bell as a person with significant control on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Clive Bell on 27 April 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 12 March 2013 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Clive Bell on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Clive Bell on 16 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Wendy Bell on 18 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Wendy Bell on 18 March 2010 (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 March 2005 | Return made up to 11/03/05; full list of members
|
19 March 2005 | Return made up to 11/03/05; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Director resigned (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
29 March 2001 | Director resigned (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
29 March 2001 | Secretary resigned (2 pages) |
29 March 2001 | Secretary resigned (2 pages) |
22 March 2001 | Incorporation (11 pages) |
22 March 2001 | Incorporation (11 pages) |