- Company Overview for BLUEBELL RETAIL LTD (08348427)
- Filing history for BLUEBELL RETAIL LTD (08348427)
- People for BLUEBELL RETAIL LTD (08348427)
- Charges for BLUEBELL RETAIL LTD (08348427)
- More for BLUEBELL RETAIL LTD (08348427)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2024 | AD01 | Registered office address changed from Unit 9 Longfields Road Carlton Barnsley S71 3HT England to Unit 9, Woodmore Court Longfields Road Barnsley S71 3HT on 2 May 2024 | |
02 May 2024 | AD01 | Registered office address changed from Unit 8 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield WF2 0XW England to Unit 9 Longfields Road Carlton Barnsley S71 3HT on 2 May 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 Feb 2022 | PSC04 | Change of details for Mr Brett Martin Beardsmore as a person with significant control on 1 November 2021 | |
12 Feb 2022 | PSC04 | Change of details for Mrs Rachel Sarah Beardsmore as a person with significant control on 6 April 2016 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
07 Feb 2022 | PSC01 | Notification of Rachel Sarah Beardsmore as a person with significant control on 6 April 2016 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Brett Martin Beardsmore on 1 November 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mrs Rachel Sarah Beardsmore on 1 November 2021 | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Jun 2020 | AD01 | Registered office address changed from Unit 4 Astoria Court Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP England to Unit 8 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield WF2 0XW on 7 June 2020 | |
05 Mar 2020 | MR01 | Registration of charge 083484270001, created on 3 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Apr 2018 | AD01 | Registered office address changed from Unit 1 Astoria Court Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP to Unit 4 Astoria Court Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 6 April 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates |