Advanced company searchLink opens in new window

BLUEBELL MOTORHOUSE LIMITED

Company number 12068920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2024 AA Total exemption full accounts made up to 31 December 2023
21 Mar 2024 PSC04 Change of details for Mr Mudassar Parvez as a person with significant control on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Mudassar Parvez on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from 230 Stanningley Road Leeds West Yorkshire LS13 3BA England to Unit 3 Spencer Business Centre Factory Street Bradford West Yorkshire BD4 9NW on 21 March 2024
18 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
01 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
18 Nov 2022 AD01 Registered office address changed from 232 Stanningley Road Leeds West Yorkshire LS13 3BA England to 230 Stanningley Road Leeds West Yorkshire LS13 3BA on 18 November 2022
09 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 AD01 Registered office address changed from C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA England to 232 Stanningley Road Leeds West Yorkshire LS13 3BA on 8 December 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-07
25 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
08 Mar 2021 TM01 Termination of appointment of Teskeen Kaiser Nawaz as a director on 3 March 2021
08 Mar 2021 PSC04 Change of details for Mr Mudassar Parvez as a person with significant control on 3 March 2021
08 Mar 2021 PSC07 Cessation of Teskeen Kaiser Nawaz as a person with significant control on 3 March 2021
21 Jan 2021 PSC01 Notification of Mudassar Parvez as a person with significant control on 20 January 2021
21 Jan 2021 AP01 Appointment of Mr Mudassar Parvez as a director on 20 January 2021
16 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
15 Jul 2020 AD01 Registered office address changed from 232 Stanningley Road Leeds LS13 3BA England to C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA on 15 July 2020
15 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
14 Jul 2020 AD01 Registered office address changed from Tradeforce Building Cornwall Place Bradford BD8 7JT United Kingdom to 232 Stanningley Road Leeds LS13 3BA on 14 July 2020
14 Jul 2020 TM01 Termination of appointment of Mohammed Raza Ansari as a director on 26 June 2019