BETHEA IVY LIMITED - DURHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type dormant. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type dormant. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type dormant. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type dormant. 2020-12-07 View Report
Accounts. Accounts type dormant. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Accounts. Accounts type dormant. 2019-01-02 View Report
Resolution. Description: Resolutions. 2018-05-08 View Report
Change of name. Change of name notice. 2018-05-08 View Report
Accounts. Accounts type unaudited abridged. 2018-01-19 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Address. Change date: 2017-01-23. Old address: C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW. New address: Oakmere Belmont Business Park Durham DH1 1TW. 2017-01-23 View Report
Change of name. Description: Company name changed bellypan media LIMITED\certificate issued on 25/03/16. 2016-03-25 View Report
Change of name. Change of name notice. 2016-03-25 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Accounts. Change account reference date company previous extended. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Officers. Officer name: Mr Brian Etherington. Change date: 2015-03-09. 2015-03-09 View Report
Officers. Officer name: Mrs Bethea Etherington. Change date: 2015-03-09. 2015-03-09 View Report
Accounts. Accounts type total exemption small. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-03-07 View Report
Accounts. Accounts type total exemption small. 2013-10-16 View Report
Change of name. Description: Company name changed clinicanutrition LIMITED\certificate issued on 17/04/13. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Incorporation. Incorporation company. 2012-01-20 View Report